Name: | COURTESY AUTO MALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2550742 |
ZIP code: | 10549 |
County: | Bronx |
Place of Formation: | New York |
Address: | 116 RADIO CIRCLE, STE 301, MT KISCO, NY, United States, 10549 |
Principal Address: | 2942 BOSTON RD, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CANDEE ESQ | DOS Process Agent | 116 RADIO CIRCLE, STE 301, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ROBERT FEDERICO | Chief Executive Officer | 2942 BOSTON RD, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-08 | 2004-12-28 | Address | 7 KIRBY PLAZA, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1842999 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
041228002939 | 2004-12-28 | BIENNIAL STATEMENT | 2004-09-01 |
041222000603 | 2004-12-22 | CERTIFICATE OF AMENDMENT | 2004-12-22 |
000908000598 | 2000-09-08 | CERTIFICATE OF INCORPORATION | 2000-09-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State