Name: | EXCLUSIVE AUTO BODY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1993 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1781690 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 130 ORISKANY BLVD., WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BROWN | DOS Process Agent | 130 ORISKANY BLVD., WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
ROBERT BROWN | Chief Executive Officer | 130 ORISKANY BLVD., WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-03 | 2000-02-15 | Address | 375 EBERLINE RD, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office) |
1996-01-24 | 2000-02-15 | Address | 9898 RTE 49, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1996-01-24 | 1997-12-03 | Address | 189 EBERLINE RD, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office) |
1993-12-22 | 2000-02-15 | Address | 9898 ROUTE 49, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1648189 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000215002533 | 2000-02-15 | BIENNIAL STATEMENT | 1999-12-01 |
971203002590 | 1997-12-03 | BIENNIAL STATEMENT | 1997-12-01 |
960124002097 | 1996-01-24 | BIENNIAL STATEMENT | 1995-12-01 |
931222000268 | 1993-12-22 | CERTIFICATE OF INCORPORATION | 1993-12-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State