Name: | CASKINETTE AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2004075 |
ZIP code: | 13607 |
County: | Jefferson |
Place of Formation: | New York |
Address: | THOUSAND ISLANDS AUTO SALES, 42736 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THOUSAND ISLANDS AUTO SALES, 42736 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
SEAN M JEROR | Chief Executive Officer | 42736 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-03 | 2002-01-30 | Address | 42736 NYS RTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2002-01-30 | Address | 42736 NYS RTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2002-01-30 | Address | 42736 NYS ROUTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143137 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100511002529 | 2010-05-11 | BIENNIAL STATEMENT | 2010-02-01 |
080207002499 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060508002070 | 2006-05-08 | BIENNIAL STATEMENT | 2006-02-01 |
040205002614 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020130002723 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
000303002044 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980203002900 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
960227000458 | 1996-02-27 | CERTIFICATE OF INCORPORATION | 1996-02-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900082 | Other Contract Actions | 2009-01-23 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GE COMMERCIAL DISTRIBUTION FIN |
Role | Plaintiff |
Name | CASKINETTE AUTO SALES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2009-05-13 |
Termination Date | 2009-06-01 |
Date Issue Joined | 2009-05-13 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | GE COMMERCIAL DISTRIBUTION FIN |
Role | Plaintiff |
Name | CASKINETTE AUTO SALES, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State