AUTOMOTIVE DIAGNOSTICS OF LONG ISLAND, INC.

Name: | AUTOMOTIVE DIAGNOSTICS OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2003 (22 years ago) |
Date of dissolution: | 29 Apr 2024 |
Entity Number: | 2916338 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
WILLIAM J MCCARRICK | Chief Executive Officer | 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-17 | 2024-06-26 | Address | 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2013-07-17 | 2024-06-26 | Address | 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2011-07-13 | 2013-07-17 | Address | 163 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2011-07-13 | 2013-07-17 | Address | 163 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2011-07-13 | 2013-07-17 | Address | 163 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626000110 | 2024-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-29 |
130717002321 | 2013-07-17 | BIENNIAL STATEMENT | 2013-06-01 |
110713002463 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090713002299 | 2009-07-13 | BIENNIAL STATEMENT | 2009-06-01 |
070726002378 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State