CLASSIC CAR COLLECTION CORP.

Name: | CLASSIC CAR COLLECTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1992 (33 years ago) |
Date of dissolution: | 08 Jul 2010 |
Entity Number: | 1640648 |
ZIP code: | 12564 |
County: | Kings |
Place of Formation: | New York |
Address: | 217 OLD RTE 22, PAWLING, NY, United States, 12564 |
Principal Address: | THOMAS R BLOOM, 217 OLD RTE 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R BLOOM | Chief Executive Officer | 217 OLD RTE 22, PAWING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 OLD RTE 22, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-19 | 2004-07-01 | Address | 1879 CROMPOND RD, STE A23, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2004-07-01 | Address | 1879 CROMPOND RD, STE A23, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2004-07-01 | Address | 1879 CROMPOND RD, STE A23, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1993-09-01 | 2000-06-19 | Address | 2148 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 2000-06-19 | Address | 2148 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100708000292 | 2010-07-08 | CERTIFICATE OF DISSOLUTION | 2010-07-08 |
080703002148 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060531002154 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040701002584 | 2004-07-01 | BIENNIAL STATEMENT | 2004-06-01 |
020530002735 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State