Name: | T.J. NIK AUTO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2006 (19 years ago) |
Entity Number: | 3325211 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 360 E. Jericho Tpke, Smithtown, NY, United States, 11787 |
Principal Address: | 726 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 E. Jericho Tpke, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
STEVEN C CANNATA | Chief Executive Officer | 726 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 726 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-21 | 2023-07-21 | Address | 726 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-05-14 | Address | 726 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-05-14 | Address | 360 E. Jericho Tpke, Smithtown, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002393 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
230721003962 | 2023-07-21 | BIENNIAL STATEMENT | 2022-02-01 |
200203062629 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180209006308 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
170207006301 | 2017-02-07 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State