Name: | CRISPELL AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1968 (57 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 230732 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1920 SLATERVILLE RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILDRED A CRISPELL | Chief Executive Officer | 1920 SLATERVILLE RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1920 SLATERVILLE RD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-27 | 2008-10-28 | Address | 1920 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 2008-10-28 | Address | 1920 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1968-11-21 | 1995-04-27 | Address | 23 BUFFALO ROAD, SLATERVILLE SPRINGS, NY, 14881, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000207 | 2012-04-18 | CERTIFICATE OF DISSOLUTION | 2012-04-18 |
101103002964 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081028002902 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
050127002154 | 2005-01-27 | BIENNIAL STATEMENT | 2004-11-01 |
021018002548 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State