Search icon

PILOT GARAGE ASSOCIATES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 202-H, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
BERL ENGLER Chief Executive Officer PO BOX 202-H, SCARSDALE, NY, United States, 10583

History

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)

Filings

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