Search icon

C. E. WARD'S AUTO CITY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
CECIL E. WARD Chief Executive Officer 6 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

History

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)

Filings

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