Search icon

KEA MOTOR CAR CORP.

Company Details

Name: KEA MOTOR CAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1974 (51 years ago)
Date of dissolution: 11 Jan 2013
Entity Number: 347181
ZIP code: 07446
County: Rockland
Place of Formation: New York
Address: P.O. BOX 368, RAMSEY, NY, United States, 07446
Principal Address: 99 RT. 304, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 368, RAMSEY, NY, United States, 07446

Chief Executive Officer

Name Role Address
CONSTANCE BARTICHEK Chief Executive Officer PO BOX 368, RAMSEY, NY, United States, 07446

History

Start date End date Type Value
1998-07-07 2004-01-27 Address 99 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1996-07-18 1998-07-07 Address 99 RT 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-05-10 1996-07-18 Address 99 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-05-10 1996-07-18 Address 99 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1993-05-10 2004-09-02 Address 99 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130111000066 2013-01-11 CERTIFICATE OF DISSOLUTION 2013-01-11
20041118026 2004-11-18 ASSUMED NAME CORP INITIAL FILING 2004-11-18
040902000761 2004-09-02 CERTIFICATE OF CHANGE 2004-09-02
040127002756 2004-01-27 BIENNIAL STATEMENT 2002-07-01
000707002275 2000-07-07 BIENNIAL STATEMENT 2000-07-01

Court Cases

Court Case Summary

Filing Date:
1996-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
NUCCIO
Party Role:
Plaintiff
Party Name:
KEA MOTOR CAR CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State