Search icon

AMITY AUTO PLAZA, LTD.

Company Details

Name: AMITY AUTO PLAZA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1988 (36 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

Central Index Key

CIK number Mailing Address Business Address Phone
0001044138 375 PARK AVENUE, 22ND FL, NEW YORK, NY, 10152 375 PARK AVE, 22ND FL, NEW YORK, NY, 10152 2122300483

Filings since 1997-11-21

Form type 424B3
File number 333-39989-41
Filing date 1997-11-21

Filings since 1997-11-21

Form type 424B3
File number 333-35907-39
Filing date 1997-11-21

Filings since 1997-11-20

Form type S-4/A
File number 333-39989-41
Filing date 1997-11-20

Filings since 1997-11-20

Form type S-4/A
File number 333-35907-39
Filing date 1997-11-20

Filings since 1997-11-12

Form type S-4
File number 333-39989-41
Filing date 1997-11-12

Filings since 1997-09-18

Form type S-4
File number 333-35907-39
Filing date 1997-09-18

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN STALUPPI Chief Executive Officer 1121 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

History

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)

Filings

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
B711377-3 1988-11-28 CERTIFICATE OF INCORPORATION 1988-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9504376 Other Civil Rights 1995-10-26 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 0
Filing Date 1995-10-26
Termination Date 1998-06-09
Date Issue Joined 1996-02-01
Pretrial Conference Date 1996-06-18
Section 2000

Parties

Name BLAUT
Role Plaintiff
Name AMITY AUTO PLAZA, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State