Search icon

SICA WHEEL ALIGNMENT CORP.

Company Details

Name: SICA WHEEL ALIGNMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1962 (62 years ago)
Entity Number: 153095
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 925 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD W ROBINSON Chief Executive Officer 925 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2000-12-19 2011-01-07 Address 925 ATLANTIC AVE, BROOKLYN, NY, 11238, 2704, USA (Type of address: Chief Executive Officer)
2000-12-19 2011-01-07 Address 925 ATLANTIC AVE, BROOKLYN, NY, 11238, 2704, USA (Type of address: Principal Executive Office)
1997-01-07 2000-12-19 Address 925 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1997-01-07 2000-12-19 Address 925 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1997-01-07 2011-01-07 Address 925 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229006284 2014-12-29 BIENNIAL STATEMENT 2014-12-01
131001000285 2013-10-01 ANNULMENT OF DISSOLUTION 2013-10-01
DP-2089062 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110107002586 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081209003374 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State