Search icon

AMITY AUTO PLAZA, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

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

Links between entities

Type:
Headquarter of
Company Number:
F92000000805
State:
FLORIDA

Central Index Key

CIK number:
0001044138
Phone:
2122300483

Latest Filings

Form type:
424B3
File number:
333-39989-41
Filing date:
1997-11-21
File:
Form type:
424B3
File number:
333-35907-39
Filing date:
1997-11-21
File:
Form type:
S-4/A
File number:
333-39989-41
Filing date:
1997-11-20
File:
Form type:
S-4/A
File number:
333-35907-39
Filing date:
1997-11-20
File:
Form type:
S-4
File number:
333-39989-41
Filing date:
1997-11-12
File:

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

Court Cases

Court Case Summary

Filing Date:
1995-10-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State