MAC ARTHUR AUTOMOTIVE LTD.

Name: | MAC ARTHUR AUTOMOTIVE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1991 (34 years ago) |
Date of dissolution: | 04 Mar 2011 |
Entity Number: | 1580696 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-31 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, United States, 11413 |
Principal Address: | 136-31 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-31 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
MICHAEL TACIENCIO | Chief Executive Officer | 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-15 | 2009-10-15 | Address | 136-31 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110304000023 | 2011-03-04 | CERTIFICATE OF DISSOLUTION | 2011-03-04 |
091015002455 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071011002835 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051122003488 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031020002262 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State