Search icon

HANCOCK AUTO SALES, INC.

Company Details

Name: HANCOCK AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2003 (22 years ago)
Date of dissolution: 11 Jul 2018
Entity Number: 2955821
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 5667 COUNTY HWY 67, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5667 COUNTY HWY 67, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address
EMANUELE BENCIVENGA Chief Executive Officer 5667 COUNTY HWY 67, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2011-09-26 2013-09-16 Address 5667 CO HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2011-09-26 2013-09-16 Address 5667 CO HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)
2011-09-26 2013-09-16 Address 5667 CO HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2009-09-22 2011-09-26 Address 5667 CO HIGHWAY STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2009-09-22 2011-09-26 Address 5667 CO HIGHWAY STREET, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180711000809 2018-07-11 CERTIFICATE OF DISSOLUTION 2018-07-11
170901007478 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150904006142 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130916002241 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110926002703 2011-09-26 BIENNIAL STATEMENT 2011-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State