Name: | UNIVERSAL CUSTOM CAR SHOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 243209 |
ZIP code: | 06905 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2289 BEDFORD ST, APT B8, STAMFORD, CT, United States, 06905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN ARONS | Chief Executive Officer | 2289 BEDFORD ST, APT B8, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
ELLEN ARONS | DOS Process Agent | 2289 BEDFORD ST, APT B8, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 2000-09-12 | Address | 44 PINNACLE ROCK RD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2000-09-12 | Address | 44 PINNACLE ROCK RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office) |
1995-04-21 | 2000-09-12 | Address | 44 PINNACLE ROCK RD, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
1972-09-28 | 1995-04-21 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106351 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080827002593 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
041004002020 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
021007002141 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
C320241-2 | 2002-08-19 | ASSUMED NAME CORP INITIAL FILING | 2002-08-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State