Name: | MID-ISLAND AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1995 (30 years ago) |
Date of dissolution: | 21 Aug 2013 |
Entity Number: | 1915612 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1013 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Address: | 1013 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1013 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DAVID MARRO | Chief Executive Officer | 1013 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-24 | 1999-07-23 | Address | 1013 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 1999-07-23 | Address | 1013 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-04-24 | 1997-04-24 | Address | 1013 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821000870 | 2013-08-21 | CERTIFICATE OF DISSOLUTION | 2013-08-21 |
110610002356 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
090402002089 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070416002367 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050519002281 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State