Name: | PARR CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1642196 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 5425 ROUTE 9W, NEWBURGH, NY, United States, 12550 |
Principal Address: | 5425 RT 9W, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL D KAHN | Chief Executive Officer | 6 FAIRVIEW LA., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5425 ROUTE 9W, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-14 | 2008-08-08 | Address | 5425 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-06-24 | 2008-08-08 | Address | 6 FAIRVIEW LA., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-06-24 | 2008-08-08 | Address | 5425 RT 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-06-24 | 2000-06-14 | Address | 679 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-08-17 | 1998-06-24 | Address | 679 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-08-17 | 1998-06-24 | Address | 679 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-06-08 | 1998-06-24 | Address | 679 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052678 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080808002861 | 2008-08-08 | BIENNIAL STATEMENT | 2008-06-01 |
060927002362 | 2006-09-27 | BIENNIAL STATEMENT | 2006-06-01 |
050203002065 | 2005-02-03 | BIENNIAL STATEMENT | 2004-06-01 |
020709002032 | 2002-07-09 | BIENNIAL STATEMENT | 2002-06-01 |
000614002355 | 2000-06-14 | BIENNIAL STATEMENT | 2000-06-01 |
980624002197 | 1998-06-24 | BIENNIAL STATEMENT | 1998-06-01 |
960611002288 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
930817002677 | 1993-08-17 | BIENNIAL STATEMENT | 1993-06-01 |
920608000141 | 1992-06-08 | CERTIFICATE OF INCORPORATION | 1992-06-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State