Name: | MISITA CAR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1992 (32 years ago) |
Date of dissolution: | 21 Apr 2009 |
Entity Number: | 1689643 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 630 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MARK R. MISITA | Chief Executive Officer | 7552 PLUM HOLLOW CIRCLE, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-22 | 2007-01-11 | Address | 7552 PLUM HOLLOW CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2000-11-22 | Address | 502 OTISCO ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2007-01-11 | Address | 630 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1998-12-08 | 2007-01-11 | Address | 630 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1995-06-20 | 1998-12-08 | Address | 140 SOFTWIND CIRCLE, BALDWINSVILLE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 1998-12-08 | Address | 630 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1995-06-20 | 1998-12-08 | Address | 630 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1992-12-24 | 1995-06-20 | Address | 630 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090421000361 | 2009-04-21 | CERTIFICATE OF DISSOLUTION | 2009-04-21 |
070111002780 | 2007-01-11 | BIENNIAL STATEMENT | 2006-12-01 |
050105002398 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
030102002766 | 2003-01-02 | BIENNIAL STATEMENT | 2002-12-01 |
001122002226 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
981208002197 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
950620002185 | 1995-06-20 | BIENNIAL STATEMENT | 1993-12-01 |
921224000333 | 1992-12-24 | CERTIFICATE OF INCORPORATION | 1992-12-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State