Name: | AUTO CORRAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1645643 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 700 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THERESA L. MCDERMOTT | Chief Executive Officer | 59 ST. MARKS AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 1996-06-18 | Address | 411 SOUTH SIDE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1996-06-18 | Address | 700 SUNRISE HIGHWAY, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1474117 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960618002182 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
930913002286 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
920619000384 | 1992-06-19 | CERTIFICATE OF INCORPORATION | 1992-06-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State