Name: | EXECUTIVE TOWN CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1997 (28 years ago) |
Date of dissolution: | 23 Oct 2023 |
Entity Number: | 2111765 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 532 KING STREET, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W. MULLANE | Chief Executive Officer | 532 KING STREET, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
THOMAS W. MULLANE | DOS Process Agent | 532 KING STREET, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2023-10-23 | Address | 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2007-03-12 | 2023-10-23 | Address | 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2007-03-12 | Address | 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
2001-04-02 | 2007-03-12 | Address | 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2007-03-12 | Address | 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1999-03-23 | 2001-04-02 | Address | 40 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1999-03-23 | 2001-04-02 | Address | 40 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-04-02 | Address | 532 KONG STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
1997-02-11 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-11 | 1999-03-23 | Address | 20 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023001424 | 2023-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-05 |
170201006710 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150211006006 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
130226006331 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110214003173 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090126002500 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070312002629 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050307002846 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030207002820 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010402002635 | 2001-04-02 | BIENNIAL STATEMENT | 2001-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6411157409 | 2020-05-14 | 0202 | PPP | 532 KING STREET, CHAPPAQUA, NY, 10514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State