Search icon

J & N AUTO INC.

Company Details

Name: J & N AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 3208733
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1125 RIVER ROAD, NEW WINDSOR, NY, United States, 12553
Principal Address: 1125 RIVER RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RICCI Chief Executive Officer 1125 RIVER RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 RIVER ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2016-02-24 2024-04-26 Address 1125 RIVER RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2007-05-24 2016-02-24 Address 1125 RIVER RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-05-23 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-23 2024-04-26 Address 1125 RIVER ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001124 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
190509060356 2019-05-09 BIENNIAL STATEMENT 2019-05-01
160224006205 2016-02-24 BIENNIAL STATEMENT 2015-05-01
130507006519 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110524002032 2011-05-24 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-28500.00
Total Face Value Of Loan:
15000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State