ENTERPRISE AUTO SALES CORP.
Headquarter
Name: | ENTERPRISE AUTO SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1991 (34 years ago) |
Entity Number: | 1555056 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-50 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Principal Address: | 285 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOROWITZ & FAETH ESQ | DOS Process Agent | 38-50 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JOHN J CAMARDELLA | Chief Executive Officer | 285 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 1998-01-14 | Address | 247-09 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1998-01-14 | Address | 247-09 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1998-01-14 | Address | 247-09 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
1991-06-13 | 1993-02-18 | Address | PO BOX 531, 38-50 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620002015 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110628002105 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090623002342 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070612002880 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050804002714 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State