BAYSIDE CHRYSLER JEEP, INC.

Name: | BAYSIDE CHRYSLER JEEP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1993 (32 years ago) |
Date of dissolution: | 28 Mar 2017 |
Entity Number: | 1702415 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 212-19 NORTHERN BLVD., BAYSIDE, NY, United States, 11361 |
Principal Address: | 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212-19 NORTHERN BLVD., BAYSIDE, NY, United States, 11361 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN ZANETTI | Chief Executive Officer | 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-11 | 2003-11-13 | Address | 7307 SEDONA WAY, DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office) |
2003-02-11 | 2003-11-13 | Address | 7307 SEDONA WAY, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2003-02-11 | Address | 7373 SARIMENTO PL, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2003-02-11 | Address | 7373 SARIMENTO PL, DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office) |
1999-02-25 | 2001-03-02 | Address | 212-19 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170328000523 | 2017-03-28 | CERTIFICATE OF TERMINATION | 2017-03-28 |
130301002597 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110315002843 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
070507002247 | 2007-05-07 | BIENNIAL STATEMENT | 2007-02-01 |
031113002650 | 2003-11-13 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State