Name: | DON'S AUTOMOTIVE MALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1975 (49 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 387078 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM STEVENS | Chief Executive Officer | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2019-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-01 | 2019-12-02 | Address | 860 WEST AIRPORT FREEWAY, SUITE 701, HORST, TX, 76054, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2019-12-02 | Address | 860 WEST AIRPORT FREEWAY, SUITE 701, HORST, TX, 76054, USA (Type of address: Principal Executive Office) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230002140 | 2021-12-30 | CERTIFICATE OF MERGER | 2021-12-31 |
211201000298 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191210000365 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
191202061636 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
191001002072 | 2019-10-01 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State