Search icon

R. G. CORONA AUTO TRANSPORT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RAFAEL G CAMPOS Chief Executive Officer 24-51 49TH ST., ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
BURGOS MANAGEMENT SERVICES DOS Process Agent 39-06 64TH STREET SOUTH, WOODSIDE, NY, United States, 11377

History

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)

Filings

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