Name: | FIVE TOWN MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3530859 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 OLD COACH ROAD, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIVE TOWN MOTORS, INC., FLORIDA | F92000000846 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 OLD COACH ROAD, EAST SETAUKET, NY, United States, 11733 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2125967 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070614000180 | 2007-06-14 | CERTIFICATE OF INCORPORATION | 2007-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109111716 | 0214700 | 1994-02-17 | 190 SHERIDAN BLVD., INWOOD, NY, 11696 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-04-12 |
Abatement Due Date | 1994-05-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-04-12 |
Abatement Due Date | 1994-05-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1994-04-12 |
Abatement Due Date | 1994-05-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State