Name: | FOUR SEASONS AUTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2008 (16 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 3742530 |
ZIP code: | 13856 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 278 DELAWARE STREET, WALTON, NY, United States, 13856 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 278 DELAWARE STREET, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ELIO F. POLSINELLI | Chief Executive Officer | 278 DELAWARE STREET, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2011-01-03 | Address | PO BOX G, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000479 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
150424002004 | 2015-04-24 | BIENNIAL STATEMENT | 2014-11-01 |
121116002209 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
110103002326 | 2011-01-03 | BIENNIAL STATEMENT | 2010-11-01 |
081113000511 | 2008-11-13 | CERTIFICATE OF INCORPORATION | 2008-11-13 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State