Search icon

COURTESY AUTO MALL, INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD CANDEE ESQ DOS Process Agent 116 RADIO CIRCLE, STE 301, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ROBERT FEDERICO Chief Executive Officer 2942 BOSTON RD, BRONX, NY, United States, 10469

History

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)

Filings

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