Name: | BALDWIN AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1991 (33 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1582936 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 964 MERRICK ROAD, BALDWIN, NY, United States, 11510 |
Address: | 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAPIRO & SHAPIRO | DOS Process Agent | 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CARLETON H. DITZEL, II | Chief Executive Officer | 964 MERRICK ROAD, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 1993-10-18 | Address | 964 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1991-10-17 | 1993-05-12 | Address | 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1367210 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931018002794 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
930512003131 | 1993-05-12 | BIENNIAL STATEMENT | 1992-10-01 |
911017000281 | 1991-10-17 | CERTIFICATE OF INCORPORATION | 1991-10-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State