NASSAU AUTO SPRING HOLDING CORP.

Name: | NASSAU AUTO SPRING HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2577124 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2110 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 2110 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR R. GERDTS | Chief Executive Officer | 2110 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2110 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 2110 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 2110 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-09 | 2025-03-31 | Address | 2110 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2025-03-31 | Address | 2110 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003813 | 2025-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-25 |
241209001437 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
241204001935 | 2024-11-15 | CERTIFICATE OF PAYMENT OF TAXES | 2024-11-15 |
DP-1771392 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
081117002787 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State