Search icon

WEST SIDE AUTO BODY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 WEST 54TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NICK SANTANA Chief Executive Officer 415 W 54TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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