UP-FRONT AXLE CORP.

Name: | UP-FRONT AXLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1994 (31 years ago) |
Entity Number: | 1876502 |
ZIP code: | 10708 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5 NANCY PLACE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN COLAVITO | DOS Process Agent | 5 NANCY PLACE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
STEVEN J COLAVITO | Chief Executive Officer | 3251 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-05 | 2000-11-27 | Address | 5 NANCY PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2000-11-27 | Address | 5 NANCY PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1994-12-16 | 1997-03-05 | Address | 3251 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150127006347 | 2015-01-27 | BIENNIAL STATEMENT | 2014-12-01 |
130201002239 | 2013-02-01 | BIENNIAL STATEMENT | 2012-12-01 |
110204003176 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081218002775 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061205002901 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State