Search icon

COUNTRY FLEET SALES, INC.

Company Details

Name: COUNTRY FLEET SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1992 (33 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 1661007
ZIP code: 11769
County: Nassau
Place of Formation: New York
Address: 448 SHORE DRIVE, OAKDALE, NY, United States, 11769
Principal Address: 448 SHORE ROAD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTRY FLEET SALES, INC. DOS Process Agent 448 SHORE DRIVE, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
ROSE MARTIN Chief Executive Officer 448 SHORE ROAD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2020-08-06 2023-01-21 Address 448 SHORE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2018-08-06 2020-08-06 Address 448 SHORE ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2018-08-06 2023-01-21 Address 448 SHORE ROAD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2016-08-03 2018-08-06 Address PO BOX 278, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2010-08-26 2018-08-06 Address 600 PINE HOLLOW RD APT 4-8A, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230121000197 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
200806060843 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180806007556 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006804 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140805006323 2014-08-05 BIENNIAL STATEMENT 2014-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State