Name: | LARRY'S AUTO & TRUCK SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1992 (33 years ago) |
Date of dissolution: | 06 Sep 2022 |
Entity Number: | 1649369 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 646 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 247 RIDGEBURY RD, SLATE HILL, NY, United States, 10973 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY ZAWASKI | Chief Executive Officer | 247 RIDGEWAY RD, SLATE HILL, NY, United States, 10973 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 646 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-30 | 2022-09-06 | Address | 646 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2012-07-30 | 2022-09-06 | Address | 247 RIDGEWAY RD, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2012-07-30 | Address | 646 RTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2012-07-30 | Address | 247 RIDGEBURY RD, SLATE HILL, NY, 10973, USA (Type of address: Principal Executive Office) |
2000-07-13 | 2012-07-30 | Address | 646 RTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906001288 | 2022-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-06 |
140711006795 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120730002443 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100728002610 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080714002700 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State