Name: | LONG ISLAND MOTOR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1957 (68 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 167481 |
ZIP code: | 11933 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 WARNER CT, BAITING, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WARNER CT, BAITING, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THOMAS BACKEL | Chief Executive Officer | 9 WARNER CT, BAITING, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-03 | 2011-09-26 | Address | 118-120 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-05-03 | 2011-09-26 | Address | 120 JERICHO TURNPIKE, MINEOLA, NY, 11501, 1824, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2011-09-26 | Address | 120 JERICHO TURNPIKE, MINEOLA, NY, 11501, 1824, USA (Type of address: Principal Executive Office) |
1957-09-20 | 1997-10-03 | Address | 118-120 JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245681 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110926002566 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090901002759 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070907002057 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
20060516028 | 2006-05-16 | ASSUMED NAME CORP INITIAL FILING | 2006-05-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State