Name: | R. G. CORONA AUTO TRANSPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1999 (26 years ago) |
Date of dissolution: | 23 Jun 2004 |
Entity Number: | 2379397 |
ZIP code: | 11377 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39-06 64TH STREET SOUTH, WOODSIDE, NY, United States, 11377 |
Principal Address: | 121-08 12TH AVE, 3RD FL, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFAEL G CAMPOS | Chief Executive Officer | 24-51 49TH ST., ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
BURGOS MANAGEMENT SERVICES | DOS Process Agent | 39-06 64TH STREET SOUTH, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-25 | 2003-08-07 | Address | 43-15 19TH AVE, LONG ISLAND CITY, NY, 11105, 1019, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2001-07-25 | Address | 1380 SPUR DR. SOUTH, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040623000100 | 2004-06-23 | CERTIFICATE OF DISSOLUTION | 2004-06-23 |
030807002654 | 2003-08-07 | BIENNIAL STATEMENT | 2003-05-01 |
010725002286 | 2001-07-25 | BIENNIAL STATEMENT | 2001-05-01 |
990518000369 | 1999-05-18 | CERTIFICATE OF INCORPORATION | 1999-05-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State