Search icon

WESTCHESTER AUTO MALL, INC.

Company Details

Name: WESTCHESTER AUTO MALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1939557
ZIP code: 10514
County: Westchester
Place of Formation: New York
Principal Address: 291 TUCKAHOE ROAD, YONKERS, NY, United States, 10712
Address: 21 NEUSTADT ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S HERRMANN Chief Executive Officer 291 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 NEUSTADT ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1997-10-22 2009-06-16 Address 530 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-07-17 1997-10-22 Address 291 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053050 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090616000754 2009-06-16 CERTIFICATE OF CHANGE 2009-06-16
971022000351 1997-10-22 CERTIFICATE OF CHANGE 1997-10-22
970710002355 1997-07-10 BIENNIAL STATEMENT 1997-07-01
950717000254 1995-07-17 CERTIFICATE OF INCORPORATION 1995-07-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State