HUNTS POINT TRUCK COLLISION, INC.

Name: | HUNTS POINT TRUCK COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2010 (15 years ago) |
Entity Number: | 3980912 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1220 OAK POINT AVENUE, BRONX, NY, United States, 10474 |
Principal Address: | 4 WOODCUTTERS PATH, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE MESTOUSIS | Chief Executive Officer | 1220 OAK POINT AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1220 OAK POINT AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 1220 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-23 | 2024-08-26 | Address | 1220 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-04 | 2024-08-26 | Address | 1220 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826000306 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
200803060986 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190711000110 | 2019-07-11 | ANNULMENT OF DISSOLUTION | 2019-07-11 |
DP-2182484 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
141202006039 | 2014-12-02 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State