Search icon

CASKINETTE AUTO SALES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOUSAND ISLANDS AUTO SALES, 42736 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607

Chief Executive Officer

Name Role Address
SEAN M JEROR Chief Executive Officer 42736 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900082 Other Contract Actions 2009-01-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-01-23
Termination Date 2009-02-23
Date Issue Joined 2009-02-13
Trial End Date 2009-02-17
Section 1332
Sub Section DS
Status Terminated

Parties

Name GE COMMERCIAL DISTRIBUTION FIN
Role Plaintiff
Name CASKINETTE AUTO SALES, INC.
Role Defendant
0900082 Other Contract Actions 2009-05-13 other
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