Name: | DAVILMAN AUTOMOTIVE MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1927 (98 years ago) |
Date of dissolution: | 17 Feb 1989 |
Entity Number: | 24326 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | 29 SUMMIT RD., PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O JUDITH DAVILMAN | DOS Process Agent | 29 SUMMIT RD., PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-30 | 1987-06-08 | Name | SUPREME AUTOMOTIVE MFG. CORP. |
1966-12-07 | 1976-11-30 | Name | MITCHELL WAREHOUSE SUPPLY, INC. |
1950-12-01 | 1976-07-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1937-01-18 | 1950-12-01 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1937-01-18 | 1950-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B743020-3 | 1989-02-17 | CERTIFICATE OF DISSOLUTION | 1989-02-17 |
B505704-3 | 1987-06-08 | CERTIFICATE OF AMENDMENT | 1987-06-08 |
Z027402-2 | 1981-04-09 | ASSUMED NAME CORP INITIAL FILING | 1981-04-09 |
A359367-3 | 1976-11-30 | CERTIFICATE OF AMENDMENT | 1976-11-30 |
A329961-4 | 1976-07-20 | CERTIFICATE OF MERGER | 1976-07-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State