Search icon

CITILINE TIRE & AUTO REPAIR CORP.

Company Details

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

DOS Process Agent

Name Role Address
VINCENT SODANO DOS Process Agent 537 CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
VINCENT SODANO Chief Executive Officer 537 CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208

History

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)

Filings

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