Name: | POINT ONE AUTO SERVICE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1990 (35 years ago) |
Date of dissolution: | 20 Mar 1997 |
Entity Number: | 1453179 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 121-11 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121-11 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
EILEEN PICCIONE | Chief Executive Officer | 121-11 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 1993-07-21 | Address | 59-15 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
1990-06-05 | 1993-01-29 | Address | 121-11 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970320000152 | 1997-03-20 | CERTIFICATE OF DISSOLUTION | 1997-03-20 |
960624002163 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
930721002419 | 1993-07-21 | BIENNIAL STATEMENT | 1993-06-01 |
930129003009 | 1993-01-29 | BIENNIAL STATEMENT | 1992-06-01 |
C148402-3 | 1990-06-05 | CERTIFICATE OF INCORPORATION | 1990-06-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State