Name: | MT. KISCO IMPORT CARS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1993 (32 years ago) |
Entity Number: | 1736666 |
ZIP code: | 11580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 700 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 650 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JULIANA SOLLECITO | Chief Executive Officer | 650 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 650 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2022-06-24 | 2023-06-16 | Address | 650 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2022-06-24 | 2023-06-16 | Address | 650 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2022-06-21 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-05-20 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616002311 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
220624002320 | 2022-06-21 | CERTIFICATE OF AMENDMENT | 2022-06-21 |
210604060267 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190604060875 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006060 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State