Search icon

AUTOMAX REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 OLIVE PLACE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MICHEL AYOUB Chief Executive Officer 45 OLIVE PLACE, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-02-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
QUINT
Party Role:
Plaintiff
Party Name:
AUTOMAX REALTY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State