Search icon

MISITA CAR COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MARK R. MISITA Chief Executive Officer 7552 PLUM HOLLOW CIRCLE, LIVERPOOL, NY, United States, 13090

History

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)

Filings

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