Name: | J & L AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1989 (36 years ago) |
Entity Number: | 1340977 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 58 ROUTE 59, NYACK, NY, United States, 10960 |
Address: | 58 RT 59, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS LANICCI | Chief Executive Officer | 58 ROUTE 59, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
J & L AUTO SALES, INC. | DOS Process Agent | 58 RT 59, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 2021-04-05 | Address | 58 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1992-11-09 | 2007-04-11 | Address | 58 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1997-05-12 | Address | 58 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1997-05-12 | Address | 58 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1989-04-04 | 1992-11-09 | Address | ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405062010 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060371 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006381 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130415006081 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110503002367 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State