Name: | S & J LIQUIDATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1990 (35 years ago) |
Date of dissolution: | 03 May 2011 |
Entity Number: | 1487376 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 508 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 508 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
STEVEN M NORDAHL | Chief Executive Officer | 508 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1998-11-23 | Address | 300 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1998-11-23 | Address | 300 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1991-01-09 | 2008-11-18 | Name | AUTOMOTIVE BRAKE CO. OF NEWBURGH, INC. |
1990-11-08 | 1991-01-09 | Name | RJS OF NEW WINDSOR, INC. |
1990-11-08 | 1998-11-23 | Address | 300 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503001043 | 2011-05-03 | CERTIFICATE OF DISSOLUTION | 2011-05-03 |
101202002312 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081118000347 | 2008-11-18 | CERTIFICATE OF AMENDMENT | 2008-11-18 |
061109002417 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
050120002857 | 2005-01-20 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State