Name: | WESTCHESTER AUTOMOTIVE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1968 (57 years ago) |
Date of dissolution: | 11 Oct 2012 |
Entity Number: | 223870 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Principal Address: | JOHN P GALLI JR, 318 E THIRD ST, MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P GALLI JR | Chief Executive Officer | 318 E THIRD ST., MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
EUGENIA M VECCHIO & ASSOCIATES | DOS Process Agent | 550 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-30 | 2006-05-05 | Address | AVSTREIH MARTINO & WEISS, 20 E 1ST ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1995-03-10 | 1998-04-30 | Address | % AVSTREIH MARTINO & WEISS, 20 E. 1ST ST., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1968-05-27 | 1995-03-10 | Address | 20 E. 1ST ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011000745 | 2012-10-11 | CERTIFICATE OF DISSOLUTION | 2012-10-11 |
100604002040 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080515002115 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060505002556 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040608002130 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State