Name: | INTERNATIONAL AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2639286 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOEL FISHER | Chief Executive Officer | 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-04 | 2011-05-17 | Address | 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2009-11-04 | 2011-05-17 | Address | 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2009-11-04 | 2011-05-17 | Address | 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2001-11-14 | 2002-08-20 | Name | HARMONY AUTO REPAIR, INC. |
2001-06-22 | 2001-11-14 | Name | INTERNATIONAL AUTO REPAIR, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146343 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110517003008 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
091104002691 | 2009-11-04 | BIENNIAL STATEMENT | 2009-05-01 |
020820000579 | 2002-08-20 | CERTIFICATE OF AMENDMENT | 2002-08-20 |
011114000212 | 2001-11-14 | CERTIFICATE OF AMENDMENT | 2001-11-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State