Search icon

SULLIVAN AUTO SUPPLY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 139, BLOOMINGBURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
RICHARD M GERVASI Chief Executive Officer 334 UPPER RD, OTISVILLE, NY, United States, 10963

History

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)

Filings

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