Search icon

SAV-ON AUTO SUPPLY OF LITTLE NECK, INC.

Company Details

Name: SAV-ON AUTO SUPPLY OF LITTLE NECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1966 (59 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 197634
ZIP code: 85658
County: Queens
Place of Formation: New York
Address: 15045 NORTH CUSH CAYTON PLACE, MARANA, AZ, United States, 85658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN F PAPA Chief Executive Officer 15045 NORTH CUSH CAYTON PLACE, MARANA, AZ, United States, 85658

DOS Process Agent

Name Role Address
STEPHEN F PAPA DOS Process Agent 15045 NORTH CUSH CAYTON PLACE, MARANA, AZ, United States, 85658

History

Start date End date Type Value
2006-05-03 2008-04-07 Address 5095 WEST NEW SHADOW WAY, MARANA, AZ, 85653, USA (Type of address: Service of Process)
2006-05-03 2008-04-07 Address 5095 WEST NEW SHADOW WAY, MARANA, AZ, 85653, USA (Type of address: Chief Executive Officer)
2006-05-03 2008-04-07 Address 5095 WEST NEW SHADOW WAY, MARANA, AZ, 85653, USA (Type of address: Principal Executive Office)
1998-05-11 2006-05-03 Address 255-12 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1998-05-11 2006-05-03 Address 255-12 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1998-05-11 2006-05-03 Address 255-12 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-07-07 1998-05-11 Address 255-12 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-07-07 1998-05-11 Address 255-12 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1995-07-07 1998-05-11 Address 255-12 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1966-04-18 1995-07-07 Address 36 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160622031 2016-06-22 ASSUMED NAME CORP INITIAL FILING 2016-06-22
100426000141 2010-04-26 CERTIFICATE OF DISSOLUTION 2010-04-26
080407002483 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060503003056 2006-05-03 BIENNIAL STATEMENT 2006-04-01
980511002698 1998-05-11 BIENNIAL STATEMENT 1998-04-01
950707002336 1995-07-07 BIENNIAL STATEMENT 1993-04-01
554263-6 1966-04-18 CERTIFICATE OF INCORPORATION 1966-04-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State