J & J AUTOS INC.

Name: | J & J AUTOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1995 (30 years ago) |
Entity Number: | 1891260 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 82-84 BRIDGE STREET, NEWBURGH, NY, United States, 12550 |
Principal Address: | 82-84 BRIDGE ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J DELLAFIORA | Chief Executive Officer | 82-84 BRIDGE ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82-84 BRIDGE STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-16 | 2025-04-17 | Address | 82-84 BRIDGE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-02-16 | 2025-04-17 | Address | 82-84 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-12-08 | 2007-02-16 | Address | 82-84 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1997-05-06 | 2006-12-08 | Address | 1125 RIVER RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1997-05-06 | 2007-02-16 | Address | 1125 RIVER RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000938 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
110310002342 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090223002208 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070216002396 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
061208000766 | 2006-12-08 | CERTIFICATE OF CHANGE | 2006-12-08 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State