RELIABLE AUTO REPAIR OF MONSEY, INC.

Name: | RELIABLE AUTO REPAIR OF MONSEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1990 (35 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 1437011 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 9 LAURA PLACE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RELIABLE AUTO REPAIR OF MONSEY, INC. | DOS Process Agent | 9 LAURA PLACE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
LESSER GROSS | Chief Executive Officer | 9 LAURA PLACE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-24 | 2022-06-08 | Address | 9 LAURA PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2018-05-23 | 2022-06-08 | Address | 9 LAURA PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2018-05-23 | 2020-08-24 | Address | 9 LAURA PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2018-05-18 | 2018-05-23 | Address | 9 LAURA PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2002-06-27 | 2018-05-23 | Address | 14 MAIN ST, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220608002911 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
200824060130 | 2020-08-24 | BIENNIAL STATEMENT | 2020-04-01 |
180523002072 | 2018-05-23 | BIENNIAL STATEMENT | 2018-04-01 |
180518000470 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
110712002916 | 2011-07-12 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State