Search icon

CLASSIC CAR COLLECTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS R BLOOM Chief Executive Officer 217 OLD RTE 22, PAWING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 OLD RTE 22, PAWLING, NY, United States, 12564

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State