Search icon

LONG ISLAND AUTO MALL CORP.

Company Details

Name: LONG ISLAND AUTO MALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1998 (27 years ago)
Date of dissolution: 21 Oct 2022
Entity Number: 2235838
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2171 JERICHO TPKE, COMMACK, NY, United States, 11725
Principal Address: 211 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOMER & HELLER LLP DOS Process Agent 2171 JERICHO TPKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
GARY ROSEN Chief Executive Officer 211 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2006-05-15 2023-04-10 Address 2171 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-05-15 2023-04-10 Address 211 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2004-03-11 2006-05-15 Address 2171 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-04-13 2006-05-15 Address 211 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2000-04-13 2006-05-15 Address 211 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230410002788 2022-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-21
100402003643 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080311002979 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060515002047 2006-05-15 BIENNIAL STATEMENT 2006-03-01
040311002860 2004-03-11 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2008-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State