ARIES AUTOMOTIVE OF SOMERS, INC.

Name: | ARIES AUTOMOTIVE OF SOMERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1990 (35 years ago) |
Entity Number: | 1473994 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 NORTH MOGER AVE, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 253 RT 100, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONTELEONE & MONTELEONE ESQS | DOS Process Agent | 19 NORTH MOGER AVE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
VITO D CORBO JR | Chief Executive Officer | 253 RT 100, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-08 | 2025-07-08 | Address | 253 RT 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2025-07-08 | Address | 19 NORTH MOGER AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2002-08-26 | 2025-07-08 | Address | 253 RT 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 2002-08-26 | Address | RR1, ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1993-07-01 | 2002-08-26 | Address | RR1, ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250708000229 | 2025-07-08 | BIENNIAL STATEMENT | 2025-07-08 |
160921006294 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
121002006006 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100908003285 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080903002275 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State