Name: | CINCINNATUS AUTO SUPPLY CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1974 (50 years ago) |
Date of dissolution: | 21 Dec 1999 |
Entity Number: | 356202 |
ZIP code: | 13040 |
County: | Cortland |
Place of Formation: | New York |
Address: | ROUTE 26, CINCINNATUS, NY, United States, 13040 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER CONNOR | Chief Executive Officer | STAR RT., CINCINNATUS, NY, United States, 13040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 26, CINCINNATUS, NY, United States, 13040 |
Start date | End date | Type | Value |
---|---|---|---|
1974-11-18 | 1992-11-30 | Address | ROUTE 26, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140113041 | 2014-01-13 | ASSUMED NAME LLC INITIAL FILING | 2014-01-13 |
991221000053 | 1999-12-21 | CERTIFICATE OF DISSOLUTION | 1999-12-21 |
981028002319 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961203002043 | 1996-12-03 | BIENNIAL STATEMENT | 1996-11-01 |
931117002226 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
921130002684 | 1992-11-30 | BIENNIAL STATEMENT | 1992-11-01 |
A194516-2 | 1974-11-18 | CERTIFICATE OF INCORPORATION | 1974-11-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State