AUTO SPORT SALES CORP.

Name: | AUTO SPORT SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1720973 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMAS PAPADOPOULOS | Chief Executive Officer | 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
AUTO SPORT SALES CORP. | DOS Process Agent | 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-27 | 2021-04-22 | Address | 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11748, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2021-04-22 | Address | 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11748, USA (Type of address: Service of Process) |
2003-04-07 | 2019-08-27 | Address | 332 SAGAMORE AVE., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2003-04-07 | 2019-08-27 | Address | 332 SAGAMORE AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2003-04-07 | 2019-08-27 | Address | 332 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210422060359 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190827002019 | 2019-08-27 | BIENNIAL STATEMENT | 2019-04-01 |
111020000070 | 2011-10-20 | ANNULMENT OF DISSOLUTION | 2011-10-20 |
DP-1687868 | 2004-03-31 | DISSOLUTION BY PROCLAMATION | 2004-03-31 |
030407002512 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State