Name: | C. E. WARD'S AUTO CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 322820 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 541 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003 |
Principal Address: | 6 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 541 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
CECIL E. WARD | Chief Executive Officer | 6 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-16 | 2008-01-11 | Address | 6-22 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1972-02-01 | 1994-03-16 | Address | 6-22 ALABAMA AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097692 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080111000973 | 2008-01-11 | CERTIFICATE OF CHANGE | 2008-01-11 |
C339685-2 | 2003-11-21 | ASSUMED NAME CORP INITIAL FILING | 2003-11-21 |
940316002099 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
930405002393 | 1993-04-05 | BIENNIAL STATEMENT | 1993-02-01 |
963867-3 | 1972-02-01 | CERTIFICATE OF INCORPORATION | 1972-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State