Name: | FARENGA AUTO SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1930 (95 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 38906 |
ZIP code: | 10469 |
County: | New York |
Place of Formation: | New York |
Address: | 920 ALLERTON AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SALVATORE FARENGA | Chief Executive Officer | 920 ALLERTON AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
SALVATORE FARENGA | DOS Process Agent | 920 ALLERTON AVE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
1934-12-13 | 1995-07-20 | Address | 415 E. 116TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1930-05-05 | 1938-01-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1799977 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020503002560 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000608002294 | 2000-06-08 | BIENNIAL STATEMENT | 2000-05-01 |
980519002268 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
960528002474 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State