THE AUTOMOBILE COMPETITION COMMITTEE FOR THE UNITED STATES, FIA, INC.

Name: | THE AUTOMOBILE COMPETITION COMMITTEE FOR THE UNITED STATES, FIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1960 (65 years ago) |
Date of dissolution: | 01 Dec 2006 |
Entity Number: | 130134 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-16 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-08-16 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-03-04 | 1989-08-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-03-04 | 1989-08-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-07-01 | 1980-03-04 | Address | 330 VANDERBILT MOTOR, PKWY., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061201000242 | 2006-12-01 | CERTIFICATE OF DISSOLUTION | 2006-12-01 |
990916000143 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
C077523-2 | 1989-11-17 | ASSUMED NAME CORP INITIAL FILING | 1989-11-17 |
C045056-3 | 1989-08-16 | CERTIFICATE OF AMENDMENT | 1989-08-16 |
A649000-3 | 1980-03-04 | CERTIFICATE OF AMENDMENT | 1980-03-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State