Name: | SULLIVAN AUTO SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1995 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1967051 |
ZIP code: | 12721 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 139, BLOOMINGBURG, NY, United States, 12721 |
Principal Address: | 54 MAIN ST, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 139, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
RICHARD M GERVASI | Chief Executive Officer | 334 UPPER RD, OTISVILLE, NY, United States, 10963 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-05 | 2001-11-09 | Address | RD 5 BOX 315, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2001-11-09 | Address | 211B SANITARIUM RD, OTISVILLE, NY, 10963, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2001-11-09 | Address | RD 5 BOX 315, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1995-10-23 | 1997-12-05 | Address | RT.211B SANITARIUM RD, OTISVILLE, NY, 10963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113927 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031208002642 | 2003-12-08 | BIENNIAL STATEMENT | 2003-10-01 |
011109002359 | 2001-11-09 | BIENNIAL STATEMENT | 2001-10-01 |
971205002245 | 1997-12-05 | BIENNIAL STATEMENT | 1997-10-01 |
951023000326 | 1995-10-23 | CERTIFICATE OF INCORPORATION | 1995-10-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State