Name: | CITYWIDE MASTER MECHANIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1988 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1296741 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 256 84TH STREET, BROOKLYN, NY, United States, 11209 |
Principal Address: | 9728 3RD AVE, STE 312, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SENUM | Chief Executive Officer | 256 84TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
PAUL SENUM | DOS Process Agent | 256 84TH STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 1999-02-11 | Address | 256 84TH STREET, BROOKLYN, NY, 11209, 4316, USA (Type of address: Principal Executive Office) |
1993-04-20 | 1996-12-02 | Address | 8807 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1996-12-02 | Address | 8807 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1993-04-20 | 1996-12-02 | Address | 8807 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1988-10-05 | 1993-04-20 | Address | 723 54TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141153 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
990211002705 | 1999-02-11 | BIENNIAL STATEMENT | 1998-10-01 |
961202002032 | 1996-12-02 | BIENNIAL STATEMENT | 1996-10-01 |
930420002677 | 1993-04-20 | BIENNIAL STATEMENT | 1992-10-01 |
B692130-4 | 1988-10-05 | CERTIFICATE OF INCORPORATION | 1988-10-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State