Name: | WEST SHORE AUTO SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1991 (34 years ago) |
Date of dissolution: | 29 Jan 1997 |
Entity Number: | 1516755 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 95 LUNDSTEN AVE, STATEN ISLAND, NY, United States, 10307 |
Principal Address: | 143 ASPINWALL ST, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY SALERNO | Chief Executive Officer | 143 ASPINWALL ST, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
GARY SALERNO | DOS Process Agent | 95 LUNDSTEN AVE, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-18 | 1995-05-08 | Address | 95 LUNDSTEN AVENUE, STATEN ISLAND, NY, 10329, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970129000586 | 1997-01-29 | CERTIFICATE OF DISSOLUTION | 1997-01-29 |
950508002215 | 1995-05-08 | BIENNIAL STATEMENT | 1994-03-01 |
910318000383 | 1991-03-18 | CERTIFICATE OF INCORPORATION | 1991-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7186568309 | 2021-01-28 | 0202 | PPS | 95 Lundsten Ave, Staten Island, NY, 10309-1791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State