JL MOTORS OF NEW YORK INC.

Name: | JL MOTORS OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1990 (35 years ago) |
Date of dissolution: | 03 Jun 2011 |
Entity Number: | 1484771 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 869, 365 SO RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520 |
Principal Address: | PO BOX 869, 365 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 869, 365 SO RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
LOUIS G GIORDANO | Chief Executive Officer | PO BX 869, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-11 | 1998-10-23 | Address | PO BOX 869, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 1996-10-11 | Address | P.O. BOX 259, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 1996-10-11 | Address | P.O. BOX 259, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1993-12-01 | 1996-10-11 | Address | P.O. BOX 259, 365 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-12-01 | Address | 365 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110603000168 | 2011-06-03 | CERTIFICATE OF DISSOLUTION | 2011-06-03 |
060929002052 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041123002081 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
021002002621 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
000928002348 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State