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
Name | Role | Address |
---|---|---|
FRANK MENDOLIA, JR | Chief Executive Officer | 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1959 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
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) |
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