Name: | XYZ AUTO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1991 (34 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 1510373 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 323 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R. GRENGA | DOS Process Agent | 323 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
ROBERT R. GRENGA | Chief Executive Officer | 323 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-20 | 1993-03-12 | Address | SYRACUSE BUILDING, 224 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1162718 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
940426002445 | 1994-04-26 | BIENNIAL STATEMENT | 1994-02-01 |
930312002394 | 1993-03-12 | BIENNIAL STATEMENT | 1993-02-01 |
910220000362 | 1991-02-20 | CERTIFICATE OF INCORPORATION | 1991-02-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State