Name: | MASSAPEQUA AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1957 (68 years ago) |
Date of dissolution: | 31 Jul 1996 |
Entity Number: | 164510 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNIE COHEN | Chief Executive Officer | 36 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1957-04-03 | 2024-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-04-03 | 1995-05-05 | Address | 3349 PARK AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960731000128 | 1996-07-31 | CERTIFICATE OF DISSOLUTION | 1996-07-31 |
950505002016 | 1995-05-05 | BIENNIAL STATEMENT | 1993-04-01 |
C220382-2 | 1995-03-06 | ASSUMED NAME CORP INITIAL FILING | 1995-03-06 |
58386 | 1957-04-03 | CERTIFICATE OF INCORPORATION | 1957-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17644287 | 0214700 | 1986-03-18 | 36 BROOKLYN AVE., MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 E09 |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 5 |
Nr Exposed | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1986-03-20 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State