Name: | ON TRACK GARAGE DOORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 2733074 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 WILSON STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BRUGNONE SR | Chief Executive Officer | 6 WILSON STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WILSON STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2024-01-19 | Address | 6 WILSON STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-02-26 | 2024-01-19 | Address | 6 WILSON STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-02-27 | 2008-02-26 | Address | 378 ADAMS AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2004-02-27 | 2008-02-26 | Address | 378 ADAMS AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-20 | 2008-02-26 | Address | 378 ADAMS AVENUE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119000287 | 2023-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-27 |
120417002540 | 2012-04-17 | BIENNIAL STATEMENT | 2012-02-01 |
100318003069 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080226002223 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060314002455 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040227002720 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
020220000183 | 2002-02-20 | CERTIFICATE OF INCORPORATION | 2002-02-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State