Name: | CHARLIE AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1993 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1780604 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 548 W 28TH ST, 1ST FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 548 W 28TH ST, 1ST FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SALAMON ISRAEL | Chief Executive Officer | 8645 20TH AVE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-13 | 1997-12-30 | Address | 548 WEST 28TH ST 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 1997-12-30 | Address | 548 WEST 28TH ST 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1997-12-30 | Address | 548 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1642771 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
971230002386 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
951213002237 | 1995-12-13 | BIENNIAL STATEMENT | 1995-12-01 |
931217000173 | 1993-12-17 | CERTIFICATE OF INCORPORATION | 1993-12-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State