Name: | AUTO EMPORIUM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1706386 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1577 MERRICK RD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
WILLIAM LEWIS | Chief Executive Officer | 795 JERUSALEM AVE, NO. MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
AUTO EMPORIUM | DOS Process Agent | 1577 MERRICK RD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 1995-11-13 | Address | 2288 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1530292 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
951113002119 | 1995-11-13 | BIENNIAL STATEMENT | 1995-03-01 |
930301000307 | 1993-03-01 | CERTIFICATE OF INCORPORATION | 1993-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State