Name: | DIVERSIFIED AUTOMOTIVE CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1995 (30 years ago) |
Entity Number: | 1889622 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 174 PARK AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN PETRILLO | Chief Executive Officer | 174 PARK AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DIVERSIFIED AUTOMOTIVE CONCEPTS INC. | DOS Process Agent | 174 PARK AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2021-01-04 | Address | 174 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1997-03-13 | 2005-02-17 | Address | 25 CABOT RD. WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1997-03-13 | 2005-02-17 | Address | 25 CABOT RD. WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1997-03-13 | 2005-02-17 | Address | 25 CABOT RD. WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1995-01-30 | 1997-03-13 | Address | 25 CABOT ROAD, WEST MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062728 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190128060193 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
150114006333 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130130002251 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110114003282 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State