Name: | TONY'S AUTO SALVAGE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1970 (54 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 300077 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 115-05 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115-05 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
ANTHONY J MINUTELLO | Chief Executive Officer | 115-05 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2010-12-20 | Address | 115-05 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2008-12-09 | 2010-12-20 | Address | 115-05 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2008-12-09 | 2010-12-20 | Address | 115-05 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1993-12-24 | 2008-12-09 | Address | 115-05 NEW YORK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1992-12-28 | 2008-12-09 | Address | 115-05 NY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245785 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130109002413 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101220002480 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081209003021 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061212002484 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State