FOUR STAR AUTOMOTIVE OF ROCKLAND, INC.

Name: | FOUR STAR AUTOMOTIVE OF ROCKLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1989 (36 years ago) |
Date of dissolution: | 07 Nov 2023 |
Entity Number: | 1339467 |
ZIP code: | 10982 |
County: | Rockland |
Place of Formation: | New York |
Address: | 293 ROUTE 59, PO BOX 943, TALLMAN, NY, United States, 10982 |
Principal Address: | 293 ROUTE 59, TALLMAN, NY, United States, 10982 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 293 ROUTE 59, PO BOX 943, TALLMAN, NY, United States, 10982 |
Name | Role | Address |
---|---|---|
EPHRAIM DAVIDOWICZ | Chief Executive Officer | 200 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-14 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-18 | 2023-11-16 | Address | 293 ROUTE 59, PO BOX 943, TALLMAN, NY, 10982, USA (Type of address: Service of Process) |
1994-04-12 | 1997-04-18 | Address | 74 B ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1993-04-23 | 1997-04-18 | Address | 74B ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116002047 | 2023-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-07 |
210319060434 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190308060558 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170314006099 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150312006013 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State