T & J AUTOMOTIVE, INC.

Name: | T & J AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1989 (36 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1315681 |
ZIP code: | 11727 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 MARLA DR, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY NOLL | DOS Process Agent | 2 MARLA DR, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
JEFFREY P NOLL | Chief Executive Officer | 215 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2003-03-24 | Address | 2 MARLA DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2001-02-21 | 2003-03-24 | Address | 2 MARLA DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2001-02-21 | 2003-03-24 | Address | 2 MARLA DRIVE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1999-03-09 | 2001-02-21 | Address | 2 MARLA DR, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1999-03-09 | 2001-02-21 | Address | 2 MARLA DR, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052471 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
050224003242 | 2005-02-24 | BIENNIAL STATEMENT | 2005-01-01 |
030324002168 | 2003-03-24 | BIENNIAL STATEMENT | 2003-01-01 |
010221002021 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
990309002613 | 1999-03-09 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State