Name: | ABC MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1968 (57 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 229729 |
ZIP code: | 12401 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSENDALE MANOR, INC | DOS Process Agent | 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ROBERT A RONDER | Chief Executive Officer | 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2022-01-14 | Address | 110 FOREST HILL DRIVE, KINGSTON, NY, 12401, 7461, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2022-01-14 | Address | 110 FOREST HILL DRIVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2008-09-24 | 2010-10-08 | Address | 110 FOREST HILL DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2008-09-24 | 2010-10-08 | Address | 110 FOREST HILL DRIVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2006-02-10 | 2010-10-08 | Address | 110 FOREST HILL DR, KINGSTON, NY, 12401, 7461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220114003189 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
101008002579 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080924003081 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060210002080 | 2006-02-10 | BIENNIAL STATEMENT | 2006-10-01 |
020926002183 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State