MCA AUTOMOTIVE, INC.

Name: | MCA AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1976 (49 years ago) |
Date of dissolution: | 26 Aug 2005 |
Entity Number: | 400987 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 839 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 839 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
FRANK SHERLOCK | Chief Executive Officer | 839 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-27 | 1995-06-29 | Address | 23 HORSEBLOCK RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170615012 | 2017-06-15 | ASSUMED NAME LLC INITIAL FILING | 2017-06-15 |
050826000587 | 2005-08-26 | CERTIFICATE OF DISSOLUTION | 2005-08-26 |
040527002415 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020506002467 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000519002564 | 2000-05-19 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State