GERMAN AUTOMOTIVE ENTERPRISES, INC.

Name: | GERMAN AUTOMOTIVE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1989 (36 years ago) |
Date of dissolution: | 15 Mar 2022 |
Entity Number: | 1388028 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 CAREY PLACE, PT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERMAN JOSS | DOS Process Agent | 14 CAREY PLACE, PT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
GERMAN VOSS | Chief Executive Officer | 14 CAREY PLACE, PT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2022-07-17 | Address | 14 CAREY PLACE, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2011-09-16 | 2022-07-17 | Address | 14 CAREY PLACE, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2011-09-16 | Address | 3 CAREY PLACE, PT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2007-09-19 | 2011-09-16 | Address | 3 CAREY PLACE, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2011-09-16 | Address | 3 CAREY PLACE, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220717000242 | 2022-03-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-15 |
110916002174 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
070919002033 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
060130002086 | 2006-01-30 | BIENNIAL STATEMENT | 2005-09-01 |
030902002518 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State