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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
RICHARD L WOLF | Chief Executive Officer | 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571 |
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) |
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