Name: | CENTREX CAPITAL AUTOMOBILE ASSETS (NUMBER THREE), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1996 (29 years ago) |
Date of dissolution: | 18 Apr 2002 |
Entity Number: | 2063623 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, United States, 28255 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-09 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020418000557 | 2002-04-18 | CERTIFICATE OF MERGER | 2002-04-18 |
001030002178 | 2000-10-30 | BIENNIAL STATEMENT | 2000-09-01 |
000118001120 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
960909000011 | 1996-09-09 | CERTIFICATE OF INCORPORATION | 1996-09-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State