Name: | CITILINE TIRE & AUTO REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1989 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1386465 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 537 CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT SODANO | DOS Process Agent | 537 CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
VINCENT SODANO | Chief Executive Officer | 537 CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-24 | 1993-10-08 | Address | 15139 88 STREET, HOWARD BEACH, NY, 17474, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 1993-10-08 | Address | 537 CONDUIT BOULEVARD, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1993-08-24 | 1993-10-08 | Address | 537 CONDUIT BOULEVARD, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1989-09-21 | 1993-08-24 | Address | 537 CONDUIT BLVD., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1422688 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931008002075 | 1993-10-08 | BIENNIAL STATEMENT | 1993-09-01 |
930824002522 | 1993-08-24 | BIENNIAL STATEMENT | 1992-09-01 |
C064824-3 | 1989-10-13 | CERTIFICATE OF AMENDMENT | 1989-10-13 |
C057639-4 | 1989-09-21 | CERTIFICATE OF INCORPORATION | 1989-09-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State