Name: | MORRIS AUTO REPAIR & COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1992 (33 years ago) |
Entity Number: | 1619669 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 52 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JAMES S. ENGEL | Chief Executive Officer | 327 WASHINGTON AVENUE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1994-03-16 | Address | 2 SHAGBARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1998-03-31 | Address | 90 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1998-03-31 | Address | 90 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1992-03-10 | 1993-04-28 | Address | 52 LIGHTFOOT STREET, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170411000099 | 2017-04-11 | ANNULMENT OF DISSOLUTION | 2017-04-11 |
DP-1497442 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000320002046 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980331002132 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
940316002765 | 1994-03-16 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State