Name: | STATEWIDE AUTO AUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1989 (36 years ago) |
Entity Number: | 1391438 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 39 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722 |
Address: | 39 WINDSOR PLACE, CENTRAL PLACE, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WINDSOR PLACE, CENTRAL PLACE, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THOMAS A. QUALLIOTINE | Chief Executive Officer | 379 SNEDECOR AVE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-14 | 2013-10-24 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-10-14 | 2013-09-13 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1992-10-29 | 1993-10-14 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1989-10-18 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191007060265 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003007237 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006404 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131024006294 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
130913001029 | 2013-09-13 | CERTIFICATE OF CHANGE | 2013-09-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State