Search icon

CAR CONSULTANTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHRIS HOULIS DOS Process Agent 176 BROOKSIDE FARM RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
CHRIS HOULIS Chief Executive Officer 176 BROOKSIDE FARM RD, NEWBURGH, NY, United States, 12550

History

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)

Filings

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