Search icon

QUALITY FORD OF MT. VERNON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY FORD OF MT. VERNON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1967 (58 years ago)
Date of dissolution: 27 Aug 2012
Entity Number: 211248
ZIP code: 07070
County: Westchester
Place of Formation: Delaware
Address: 55 ROUTE 17, RUTHERFORD, NJ, United States, 07070
Principal Address: 211 E SANDFORD BLVD, MT VERNON, NY, United States, 10550

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CECIL WRIGHT Chief Executive Officer 211 E SANDFORD BLVD, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
C/O QUALITY AUTOMALL DOS Process Agent 55 ROUTE 17, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
1999-07-02 2012-08-27 Address 211 E SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1997-09-30 1999-07-02 Address 211 E. SANDFORD BLVD., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1997-09-30 1999-07-02 Address 211 E. SANDFORD BLVD., MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-09-30 1999-07-02 Address 211 EAST SANDFORD BLVD., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-09-30 Address 211 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200608020 2020-06-08 ASSUMED NAME CORP INITIAL FILING 2020-06-08
120827001519 2012-08-27 SURRENDER OF AUTHORITY 2012-08-27
090717003024 2009-07-17 BIENNIAL STATEMENT 2009-06-01
071219002470 2007-12-19 BIENNIAL STATEMENT 2007-06-01
050722002054 2005-07-22 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State