Name: | NJA AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2003 (21 years ago) |
Date of dissolution: | 21 Feb 2008 |
Entity Number: | 2978761 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 107 WIELAND AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 WIELAND AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
ROBERT A VENITO JR | Chief Executive Officer | 107 WIELAND AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-09 | 2006-01-25 | Address | 107 WIELAND AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2004-02-11 | 2004-03-09 | Address | 6126 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2003-11-18 | 2004-02-11 | Address | 5931 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080221000838 | 2008-02-21 | CERTIFICATE OF DISSOLUTION | 2008-02-21 |
060125002871 | 2006-01-25 | BIENNIAL STATEMENT | 2005-11-01 |
040309000129 | 2004-03-09 | CERTIFICATE OF CHANGE | 2004-03-09 |
040211000562 | 2004-02-11 | CERTIFICATE OF CHANGE | 2004-02-11 |
031118000403 | 2003-11-18 | CERTIFICATE OF INCORPORATION | 2003-11-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State