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
Name | Role | Address |
---|---|---|
STEPHEN F PAPA | Chief Executive Officer | 15045 NORTH CUSH CAYTON PLACE, MARANA, AZ, United States, 85658 |
Name | Role | Address |
---|---|---|
STEPHEN F PAPA | DOS Process Agent | 15045 NORTH CUSH CAYTON PLACE, MARANA, AZ, United States, 85658 |
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) |
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