Name: | TRACEY TOWERS GARAGE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1990 (35 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1440820 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 VILLAS DRIVE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON KRISCHBAUM | Chief Executive Officer | 57 VILLAS DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MORTON KIRSCHBAUM | DOS Process Agent | 57 VILLAS DRIVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-20 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-04-20 | 1993-04-05 | Address | 57 VILLAS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1150320 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930405002546 | 1993-04-05 | BIENNIAL STATEMENT | 1992-04-01 |
C132623-4 | 1990-04-20 | CERTIFICATE OF INCORPORATION | 1990-04-20 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State