Name: | STATE AUTO IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1966 (59 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 195970 |
ZIP code: | 12224 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. BOX 7226, CAPITAL STATION, ALBANY, NY, United States, 12224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME D. BROWNSTEIN, P.C. | DOS Process Agent | P.O. BOX 7226, CAPITAL STATION, ALBANY, NY, United States, 12224 |
Start date | End date | Type | Value |
---|---|---|---|
1970-07-17 | 1976-03-09 | Name | STATE TOYOTA CORP. |
1966-02-28 | 1970-07-17 | Name | A.M.I. LEASING CORP. |
1966-02-28 | 1978-05-26 | Address | 33 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C304364-2 | 2001-07-03 | ASSUMED NAME LLC INITIAL FILING | 2001-07-03 |
DP-91248 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A490004-3 | 1978-05-26 | CERTIFICATE OF AMENDMENT | 1978-05-26 |
A298979-3 | 1976-03-09 | CERTIFICATE OF AMENDMENT | 1976-03-09 |
846903-3 | 1970-07-17 | CERTIFICATE OF AMENDMENT | 1970-07-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State