NATIONAL AUTO BROKERS, LTD.

Name: | NATIONAL AUTO BROKERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1993 (32 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1704798 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 189 SUNRISE HWY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 189 SUNRISE HWY, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
RICHARD VENTO | Chief Executive Officer | 189 SUNRISE HWY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2007-11-21 | Address | 189 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2005-03-11 | Address | 3 ATHASCA RD, ISLIP, NY, 11751, 3809, USA (Type of address: Principal Executive Office) |
1999-03-30 | 2005-03-11 | Address | 3 ATHASCA RD, ISLIP, NY, 11751, 3809, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2005-03-11 | Address | 3 ATHASCA RD, ISLIP, NY, 11751, 3809, USA (Type of address: Service of Process) |
1997-04-17 | 1999-03-30 | Address | 193 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052742 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
071121002776 | 2007-11-21 | AMENDMENT TO BIENNIAL STATEMENT | 2007-02-01 |
070227002617 | 2007-02-27 | BIENNIAL STATEMENT | 2007-02-01 |
050311002177 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030207002102 | 2003-02-07 | 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