Search icon

CERTI-CAR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CERTI-CAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2018
Entity Number: 2872253
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 5507 NESCONSET HWY, STE 10, PMB 330, MT. SINAI, NY, United States, 11766
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHIL MANIACI Chief Executive Officer 5507 NESCONSET HWY, STE 10, PMB 330, MT. SINAI, NY, United States, 11766

Links between entities

Type:
Headquarter of
Company Number:
1104352
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2015-12-29 2017-02-01 Address 5507 NESCONSET HWY, STE 10, PMB 330, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2015-12-29 2017-02-01 Address 5507 NESCONSET HWY, STE 10, PMB 330, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2013-02-15 2015-12-29 Address PO BOX 1359, GUASTI, CA, 91743, USA (Type of address: Service of Process)
2013-02-15 2015-12-29 Address 5507-10 NESCONSET HWY, STE 330, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2005-04-06 2015-12-29 Address 5507-10 NESCONSET HWY, STE 330, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180924000432 2018-09-24 CERTIFICATE OF DISSOLUTION 2018-09-24
170201006314 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160126000268 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
151229006062 2015-12-29 BIENNIAL STATEMENT 2015-02-01
130215006309 2013-02-15 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State