ARMONK SERVICE STATION, INC.

Name: | ARMONK SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 2670234 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 51 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Address: | 51 BEDFORD RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 BEDFORD RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
FRANK DISIENA | Chief Executive Officer | 12 ROLLING HILLS LANE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-18 | 2023-06-18 | Address | 12 ROLLING HILLS LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2009-07-30 | 2023-06-18 | Address | 12 ROLLING HILLS LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2003-08-06 | 2009-07-30 | Address | 51 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2003-08-06 | 2009-07-30 | Address | 51 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2023-06-18 | Address | 51 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230618000477 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
211203002018 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
131001002370 | 2013-10-01 | BIENNIAL STATEMENT | 2013-08-01 |
111027002241 | 2011-10-27 | BIENNIAL STATEMENT | 2011-08-01 |
090730002755 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State