SHOWROOM AUTO COLLISION, INC.

Name: | SHOWROOM AUTO COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1990 (35 years ago) |
Date of dissolution: | 13 Mar 2023 |
Entity Number: | 1476409 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 88 MT VIEW RD, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN B SOUERS | DOS Process Agent | 88 MT VIEW RD, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
KEVIN B SOUERS | Chief Executive Officer | 88 MT VIEW RD, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-28 | 2023-06-04 | Address | 88 MT VIEW RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2012-09-28 | 2023-06-04 | Address | 88 MT VIEW RD, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2010-09-23 | 2012-09-28 | Address | 51 WARD PLACE, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2010-09-23 | 2012-09-28 | Address | 51 WARD PLACE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2010-09-23 | 2012-09-28 | Address | 51 WARD PLACE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000257 | 2023-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-13 |
160127006174 | 2016-01-27 | BIENNIAL STATEMENT | 2014-09-01 |
120928002410 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100923002043 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080919002304 | 2008-09-19 | 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