SECURITY NATIONAL AUTOMOTIVE ACCEPTANCE CORPORATION

Name: | SECURITY NATIONAL AUTOMOTIVE ACCEPTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Oct 2011 |
Entity Number: | 1927441 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 6951 CINTAS BOULEVARD, MASON, OH, United States, 45040 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THEODORE A CATINO, JR | Chief Executive Officer | 6951 CINTAS BOULEVARD, MASON, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2011-07-01 | Address | 6951 CINTAS BOULEVARD, MASON, OH, 45040, USA (Type of address: Service of Process) |
2005-08-17 | 2011-06-17 | Address | 6951 CINTAS BLVD, MASON, OH, 45040, USA (Type of address: Service of Process) |
2005-08-17 | 2011-06-17 | Address | 6951 CINTAS BLVD, MASON, OH, 45040, USA (Type of address: Principal Executive Office) |
2005-08-17 | 2011-06-17 | Address | 6951 CINTAS BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2005-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027000753 | 2011-10-27 | CERTIFICATE OF TERMINATION | 2011-10-27 |
110701000109 | 2011-07-01 | CERTIFICATE OF CHANGE | 2011-07-01 |
110617002342 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090713002392 | 2009-07-13 | BIENNIAL STATEMENT | 2009-06-01 |
070629002233 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State