Name: | COMPETENT AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1999 (26 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 2406398 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 MACARTHUR BLVD., CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 12 MACARTHUR BLVD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYLE WHIPPO | Chief Executive Officer | 12 MACARTHUR BLVD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 MACARTHUR BLVD., CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2025-03-21 | Address | 12 MACARTHUR BLVD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1999-08-06 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-06 | 2025-03-21 | Address | 12 MACARTHUR BLVD., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001340 | 2025-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-07 |
051213002559 | 2005-12-13 | BIENNIAL STATEMENT | 2005-08-01 |
990806000299 | 1999-08-06 | CERTIFICATE OF INCORPORATION | 1999-08-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State