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
Name | Role | Address |
---|---|---|
EDWARD W ROBINSON | Chief Executive Officer | 925 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 925 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238 |
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) |
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