Search icon

EXCESS AUTO LTD.

Company Details

Name: EXCESS AUTO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1965 (60 years ago)
Date of dissolution: 11 Dec 2006
Entity Number: 189688
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571

Chief Executive Officer

Name Role Address
RICHARD L WOLF Chief Executive Officer 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571

History

Start date End date Type Value
1993-04-06 1996-03-08 Address 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11571, 0318, USA (Type of address: Service of Process)
1984-01-17 1993-04-06 Address 298 SUNRISE HWY., ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process)
1965-08-02 1984-01-17 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061211000510 2006-12-11 CERTIFICATE OF DISSOLUTION 2006-12-11
960308000200 1996-03-08 CERTIFICATE OF AMENDMENT 1996-03-08
C204082-2 1993-10-21 ASSUMED NAME CORP INITIAL FILING 1993-10-21
930908002536 1993-09-08 BIENNIAL STATEMENT 1993-08-01
930406002928 1993-04-06 BIENNIAL STATEMENT 1992-08-01
B059316-2 1984-01-17 CERTIFICATE OF AMENDMENT 1984-01-17
510911-4 1965-08-02 CERTIFICATE OF INCORPORATION 1965-08-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State