Name: | MODERN AUTOMOTIVE OF ROCKLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2007 (18 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 3524062 |
ZIP code: | 10983 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
JOHN FLORIO | Chief Executive Officer | 1 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-20 | 2023-08-15 | Address | 1 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2013-05-20 | 2017-05-02 | Address | 1 WESTERN HIGHWAY, TAPPEN, NY, 10983, USA (Type of address: Principal Executive Office) |
2009-05-06 | 2013-05-20 | Address | 1 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2009-05-06 | 2013-05-20 | Address | 49 BUTTONWOOD PLACE, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
2007-05-30 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815000890 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
210506062957 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061464 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190503060941 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502006139 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State