Name: | CAMBRIA HEIGHTS AID, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1989 (36 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1379420 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O AID AUTO STORES, INC, 275 GRAND BLVD, WESTBURY, NY, United States, 11590 |
Address: | C/O COWAN, LIEBOWITZ LATMAN PC, 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP L STEPHEN | Chief Executive Officer | C/O AID AUTO STORES, INC, 275 GRAND BLVD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ROBERT HALPER | DOS Process Agent | C/O COWAN, LIEBOWITZ LATMAN PC, 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-24 | 1996-10-30 | Address | ROBERT HALPER, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1533309 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970912002324 | 1997-09-12 | BIENNIAL STATEMENT | 1997-08-01 |
961030002277 | 1996-10-30 | BIENNIAL STATEMENT | 1995-08-01 |
C048177-3 | 1989-08-24 | CERTIFICATE OF INCORPORATION | 1989-08-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State