Search icon

DE LUXE AUTO COLLISION, INC.

Company Details

Name: DE LUXE AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1967 (58 years ago)
Date of dissolution: 19 Jan 2023
Entity Number: 206257
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MENDOLIA, JR Chief Executive Officer 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2011-02-02 2023-04-17 Address 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2011-02-02 2023-04-17 Address 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-01-19 2011-02-02 Address 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2007-01-19 2011-02-02 Address 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-01-19 2011-02-02 Address 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230417011448 2023-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-19
170131006030 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150120006238 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130313002421 2013-03-13 BIENNIAL STATEMENT 2013-01-01
110202002003 2011-02-02 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State