Name: | AUTOMAX REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1964 (61 years ago) |
Date of dissolution: | 07 Feb 2022 |
Entity Number: | 181454 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 OLIVE PLACE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 OLIVE PLACE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
MICHEL AYOUB | Chief Executive Officer | 45 OLIVE PLACE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-30 | 2022-02-08 | Address | 45 OLIVE PLACE, FOREST HILLS, NY, 11375, 5937, USA (Type of address: Chief Executive Officer) |
2002-10-23 | 2022-02-08 | Address | 45 OLIVE PLACE, FOREST HILLS, NY, 11375, 5937, USA (Type of address: Service of Process) |
2002-10-23 | 2015-06-30 | Address | 45 OLIVE PLACE, FOREST HILLS, NY, 11375, 5937, USA (Type of address: Principal Executive Office) |
2002-10-23 | 2015-06-30 | Address | 45 OLIVE PLACE, FOREST HILLS, NY, 11375, 5937, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2002-10-23 | Address | 130-50 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208001014 | 2022-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-07 |
201110060401 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181218006307 | 2018-12-18 | BIENNIAL STATEMENT | 2018-11-01 |
150630006026 | 2015-06-30 | BIENNIAL STATEMENT | 2014-11-01 |
101115002312 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State