Name: | F. M. G. AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1974 (50 years ago) |
Entity Number: | 355491 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 806-810 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX CRISTOFARO | Chief Executive Officer | 806-810 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 806-810 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1974-11-07 | 1993-01-07 | Address | 816 MC LEAN AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060509027 | 2006-05-09 | ASSUMED NAME LLC INITIAL FILING | 2006-05-09 |
001229002416 | 2000-12-29 | BIENNIAL STATEMENT | 2000-11-01 |
981105002016 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
961202002081 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
950804000061 | 1995-08-04 | ANNULMENT OF DISSOLUTION | 1995-08-04 |
DP-960668 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930107002729 | 1993-01-07 | BIENNIAL STATEMENT | 1992-11-01 |
A192369-4 | 1974-11-07 | CERTIFICATE OF INCORPORATION | 1974-11-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State