Name: | RONALD CADILLAC-OLDSMOBILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1629820 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 670 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | RONALD DEMARCO, 670 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 670 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
RONALD DEMARCO | Chief Executive Officer | 305 GREAT RIVER ROAD, GREAT BLUES, NY, United States, 11739 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-17 | 1993-09-20 | Address | 670 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1560055 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960701002180 | 1996-07-01 | BIENNIAL STATEMENT | 1996-04-01 |
930920002371 | 1993-09-20 | BIENNIAL STATEMENT | 1993-04-01 |
920417000276 | 1992-04-17 | CERTIFICATE OF INCORPORATION | 1992-04-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State