Name: | STUTZ MOTOR CAR OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1968 (57 years ago) |
Entity Number: | 227321 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 6363 SUNSET BLVD #900, LOS ANGELES, CA, United States, 90028 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
WARREN S LIU | Chief Executive Officer | 6363 SUNSET BLVD #900, LOS ANGELES, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-20 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-08-15 | 1990-08-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1989-05-09 | 1990-08-15 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1968-08-26 | 1987-08-31 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1968-08-26 | 1989-05-09 | Address | 52 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001005000228 | 2000-10-05 | ANNULMENT OF DISSOLUTION | 2000-10-05 |
DP-1451840 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
970204002095 | 1997-02-04 | BIENNIAL STATEMENT | 1996-08-01 |
C241301-2 | 1996-11-15 | ASSUMED NAME CORP INITIAL FILING | 1996-11-15 |
950310000638 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State