Name: | WEST SIDE AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1995 (30 years ago) |
Date of dissolution: | 14 Jun 2010 |
Entity Number: | 1930413 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 415 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 415 W 54TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NICK SANTANA | Chief Executive Officer | 415 W 54TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2007-06-18 | Address | 4 JUNEAU BLVD, WOODBURY, NY, 11757, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2005-08-15 | Address | 417 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2005-08-15 | Address | 417 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2007-06-18 | Address | 417 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-07-16 | 2001-06-26 | Address | 2085 WALTON AVE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100614000466 | 2010-06-14 | CERTIFICATE OF DISSOLUTION | 2010-06-14 |
090611002133 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070618002526 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050815002324 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030611002729 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State