Name: | TONY'S AUTO PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1721058 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 164, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MARTIN | DOS Process Agent | P.O. BOX 164, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
ANTHONY MARTIN | Chief Executive Officer | P.O. BOX 164, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2021-04-02 | Address | 5 TIDE COURT, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2021-04-02 | Address | 5 TIDE COURT, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1995-12-12 | 2003-04-04 | Address | 53 SOUTH VILLAGE DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 2003-04-04 | Address | 53 SOUTH VILLAGE DR, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
1995-12-12 | 2003-04-04 | Address | 53 SOUTH VILLAGE DR, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060420 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060415 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170420006149 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150417006014 | 2015-04-17 | BIENNIAL STATEMENT | 2015-04-01 |
130411006049 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State