AMITY AUTO PLAZA, LTD.
Headquarter
Name: | AMITY AUTO PLAZA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1988 (37 years ago) |
Date of dissolution: | 25 Jan 2001 |
Entity Number: | 1309239 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 474 SOUTH BEACH ROAD, HOBE SOUND, FL, United States, 33455 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
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 |
Name | Role | Address |
---|---|---|
JOHN STALUPPI | Chief Executive Officer | 1121 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1995-05-18 | Address | 1121 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1999-12-10 | Address | 1121 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1988-11-28 | 1992-12-02 | Address | 200 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010125000102 | 2001-01-25 | CERTIFICATE OF DISSOLUTION | 2001-01-25 |
991210000036 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
961118002591 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
950518002073 | 1995-05-18 | BIENNIAL STATEMENT | 1993-11-01 |
921202002633 | 1992-12-02 | BIENNIAL STATEMENT | 1992-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State