Search icon

AUTO EMPORIUM ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
WILLIAM LEWIS Chief Executive Officer 795 JERUSALEM AVE, NO. MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
AUTO EMPORIUM DOS Process Agent 1577 MERRICK RD, MERRICK, NY, United States, 11566

History

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)

Filings

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