Name: | L.I. AUTOWORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1992 (33 years ago) |
Entity Number: | 1617058 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4825 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L.I. AUTOWORLD, INC. | DOS Process Agent | 4825 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOSEPH CATALANOTTO | Chief Executive Officer | 4825 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-10 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-04-20 | Address | 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314002325 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230420002743 | 2023-04-20 | BIENNIAL STATEMENT | 2022-03-01 |
160914006155 | 2016-09-14 | BIENNIAL STATEMENT | 2016-03-01 |
120614002099 | 2012-06-14 | BIENNIAL STATEMENT | 2012-03-01 |
110408002424 | 2011-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State