Name: | P. S. M. GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1973 (51 years ago) |
Date of dissolution: | 06 Dec 2013 |
Entity Number: | 236922 |
ZIP code: | 74464 |
County: | Westchester |
Place of Formation: | New York |
Address: | 918 FRANCIS ST, TAHLEQUAH, OK, United States, 74464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MOCHA | DOS Process Agent | 918 FRANCIS ST, TAHLEQUAH, OK, United States, 74464 |
Name | Role | Address |
---|---|---|
PAUL MOCHA | Chief Executive Officer | 918 FRANCIS ST, TAHLEQUAH, OK, United States, 74464 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-20 | 2005-12-07 | Address | 2043 SAW MILL RIVER RD, YORKTWON HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2001-10-15 | 2005-12-07 | Address | 380 PALMER LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2005-12-07 | Address | 380 PALMER LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2001-10-15 | Address | 2035 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2003-10-20 | Address | 2035 SAW MILL RIVER RD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process) |
1995-07-18 | 2001-10-15 | Address | 1325 ECHO HILL PATH, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1973-10-25 | 1995-07-18 | Address | 1940 COMMERCE ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206001019 | 2013-12-06 | CERTIFICATE OF DISSOLUTION | 2013-12-06 |
071012002911 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051207002349 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031020002310 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011015002117 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
991015002289 | 1999-10-15 | BIENNIAL STATEMENT | 1999-10-01 |
C254676-2 | 1997-12-09 | ASSUMED NAME LLC INITIAL FILING | 1997-12-09 |
971027002557 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
950718002253 | 1995-07-18 | BIENNIAL STATEMENT | 1993-10-01 |
A110333-4 | 1973-10-25 | CERTIFICATE OF INCORPORATION | 1973-10-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State