Name: | PILOT GARAGE ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1990 (34 years ago) |
Date of dissolution: | 17 Jan 2006 |
Entity Number: | 1493696 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 202-H, SCARSDALE, NY, United States, 10583 |
Principal Address: | 18 CANTERBURY ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 202-H, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
BERL ENGLER | Chief Executive Officer | PO BOX 202-H, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1994-03-23 | Address | 18 CANTERBURY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1994-03-23 | Address | 2 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1994-03-23 | Address | 2 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
1991-11-18 | 1992-12-15 | Address | 31 WEST 52ND STREET, ATT: MONTE ENGLER, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-12-07 | 1991-11-18 | Address | 40 WEST 57TH STREET, ATTN: MONTE ENGLER, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060117000329 | 2006-01-17 | CERTIFICATE OF DISSOLUTION | 2006-01-17 |
981228002293 | 1998-12-28 | BIENNIAL STATEMENT | 1998-12-01 |
961231002028 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
940323002268 | 1994-03-23 | BIENNIAL STATEMENT | 1993-12-01 |
921215002179 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
911118000048 | 1991-11-18 | CERTIFICATE OF CHANGE | 1991-11-18 |
901207000067 | 1990-12-07 | CERTIFICATE OF INCORPORATION | 1991-01-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State