Search icon

ACTION NISSAN, INC.

Company Details

Name: ACTION NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1993 (32 years ago)
Entity Number: 1714940
ZIP code: 12260
County: Rockland
Place of Formation: New York
Address: ALLSTATE CORPORATE SERVICES, 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 608 ROUTE 303 SOUTH, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN STERN Chief Executive Officer 608 ROUTE 303 SOUTH, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
ACTION NISSAN, INC. DOS Process Agent ALLSTATE CORPORATE SERVICES, 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
133718425
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-02 2016-10-14 Address ROCKLAND NISSAN, 608 ROUTE 303 SOUTH, BLAUAVELT, NY, 10913, USA (Type of address: Service of Process)
2003-03-20 2007-04-02 Address 40 RTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1994-04-04 2003-03-20 Address 40 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1994-04-04 2007-04-02 Address 40 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1993-03-31 2007-04-02 Address 40 EAST ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221108002121 2022-11-08 BIENNIAL STATEMENT 2021-03-01
161014006286 2016-10-14 BIENNIAL STATEMENT 2015-03-01
110415002387 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090409002902 2009-04-09 BIENNIAL STATEMENT 2009-03-01
070402002717 2007-04-02 BIENNIAL STATEMENT 2007-03-01

Court Cases

Court Case Summary

Filing Date:
2022-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
ACTION NISSAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ACTION NISSAN, INC.
Party Role:
Plaintiff
Party Name:
NISSAN NORTH AMERICA, INC., CO
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State