Search icon

DARRYL'S AUTO SPECIALTIES, INC.

Company Details

Name: DARRYL'S AUTO SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1995 (30 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 1901354
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 7522 ROUTE 20A, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARRYL'S AUTO SPECIALTIES, INC. DOS Process Agent 7522 ROUTE 20A, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address
DARRYL TILTON Chief Executive Officer 7522 ROUTE 20A, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2021-03-15 2024-08-07 Address 7522 ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2019-03-26 2021-03-15 Address 7522 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2001-04-20 2019-03-26 Address 7522 ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2001-04-20 2024-08-07 Address 7522 ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1997-03-06 2001-04-20 Address 7522 ROUTE 20A, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807002998 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
210315060755 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190326060373 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170310006379 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150407006071 2015-04-07 BIENNIAL STATEMENT 2015-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State