Name: | I 86 COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1998 (26 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 2328916 |
ZIP code: | 14813 |
County: | Allegany |
Place of Formation: | New York |
Address: | 5863 HESS ROAD, BELMONT, NY, United States, 14813 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER TRAVIS | Chief Executive Officer | 5863 HESS ROAD, BELMONT, NY, United States, 14813 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5863 HESS ROAD, BELMONT, NY, United States, 14813 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-26 | 2023-09-06 | Address | 5863 HESS ROAD, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2023-09-06 | Address | 5863 HESS ROAD, BELMONT, NY, 14813, USA (Type of address: Service of Process) |
2000-12-15 | 2005-01-26 | Address | 5863 HESS RD, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer) |
2000-12-15 | 2005-01-26 | Address | 5863 HESS RD, BELMONT, NY, 14813, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1998-12-28 | 2005-01-26 | Address | 5863 HESS ROAD, BELMONT, NY, 14813, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000065 | 2023-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-05 |
201202060500 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006181 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141201006845 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121220006280 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101221002310 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081210002546 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061206002003 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050126002013 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021121002642 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8319247005 | 2020-04-08 | 0296 | PPP | 5863 Hess Road, BELMONT, NY, 14813-9631 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State