Name: | UNITED STATES MUFFLERS OF ROCKVILLE CENTRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1960 (65 years ago) |
Date of dissolution: | 29 Nov 2002 |
Entity Number: | 129949 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MOSES, BOX 98, ONE BROADCAST PLAZA, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MOSES, BOX 98, ONE BROADCAST PLAZA, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
STEPHEN ORBACH | Chief Executive Officer | C/O MOSES, BOX 98, ONE BROADCAST PLAZA, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1960-06-27 | 1993-10-04 | Address | 105 JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090909021 | 2009-09-09 | ASSUMED NAME CORP INITIAL FILING | 2009-09-09 |
021129000117 | 2002-11-29 | CERTIFICATE OF DISSOLUTION | 2002-11-29 |
020531002823 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000613002011 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980604002029 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
960628002233 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
931004002026 | 1993-10-04 | BIENNIAL STATEMENT | 1993-06-01 |
221773 | 1960-06-27 | CERTIFICATE OF INCORPORATION | 1960-06-27 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State