Name: | PAUL CONTE CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1990 (35 years ago) |
Date of dissolution: | 12 Dec 2014 |
Entity Number: | 1435840 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Principal Address: | 42 E SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
PAUL F CONTE | Chief Executive Officer | 42 E SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-08 | 2010-04-19 | Address | 68 E SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 2010-04-19 | Address | 68 E SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1990-04-02 | 2008-01-14 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141212000490 | 2014-12-12 | CERTIFICATE OF DISSOLUTION | 2014-12-12 |
100419002111 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080416002527 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
080114000501 | 2008-01-14 | CERTIFICATE OF CHANGE | 2008-01-14 |
060424002179 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State