Name: | CAR CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1839196 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 176 BROOKSIDE FARM RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS HOULIS | DOS Process Agent | 176 BROOKSIDE FARM RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
CHRIS HOULIS | Chief Executive Officer | 176 BROOKSIDE FARM RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-17 | 2000-07-21 | Address | 18 BROOKSIDE FARM RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-07-17 | 2000-07-21 | Address | 18 BROOKSIDE FARM RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-07-17 | 2000-07-21 | Address | 18 BROOKSIDE FARM RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1994-07-26 | 1996-07-17 | Address | 18 BROOKSIDE FARM ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1642099 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000721002174 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
960717002597 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
940726000261 | 1994-07-26 | CERTIFICATE OF INCORPORATION | 1994-07-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State