Name: | BARAD AUTO INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1969 (56 years ago) |
Date of dissolution: | 18 Jun 1998 |
Entity Number: | 282050 |
ZIP code: | 11706 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
SHIRLEY KHADAD | Chief Executive Officer | 50 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-16 | 1997-10-27 | Address | 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 1997-10-27 | Address | 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1995-06-16 | 1997-10-27 | Address | 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1969-09-11 | 1995-06-16 | Address | 1080 ROGERS AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C287239-2 | 2000-04-12 | ASSUMED NAME LLC INITIAL FILING | 2000-04-12 |
980618000174 | 1998-06-18 | CERTIFICATE OF DISSOLUTION | 1998-06-18 |
971027002503 | 1997-10-27 | BIENNIAL STATEMENT | 1997-09-01 |
950616002247 | 1995-06-16 | BIENNIAL STATEMENT | 1993-09-01 |
781760-3 | 1969-09-11 | CERTIFICATE OF INCORPORATION | 1969-09-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State