Name: | WESTCHESTER CHRYSLER PLYMOUTH JEEP EAGLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1992 (33 years ago) |
Date of dissolution: | 19 Feb 2003 |
Entity Number: | 1639034 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 70 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
ADAM GOLDFEIN ESQ | DOS Process Agent | 70 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES GOLDFEIN | Chief Executive Officer | 70 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-26 | 1999-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-05-26 | 1998-05-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030219000129 | 2003-02-19 | CERTIFICATE OF TERMINATION | 2003-02-19 |
000516002375 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
991215000006 | 1999-12-15 | CERTIFICATE OF CHANGE | 1999-12-15 |
980513002365 | 1998-05-13 | BIENNIAL STATEMENT | 1998-05-01 |
960604002259 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
920526000152 | 1992-05-26 | APPLICATION OF AUTHORITY | 1992-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110607322 | 0216000 | 1996-12-18 | 70 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1997-01-21 |
Abatement Due Date | 1997-01-29 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 F04 |
Issuance Date | 1997-01-21 |
Abatement Due Date | 1997-01-29 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-01-21 |
Abatement Due Date | 1997-02-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101200 E01 II |
Issuance Date | 1997-01-21 |
Abatement Due Date | 1997-02-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State