Name: | LONG ISLAND AUTO EXCHANGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2012 (12 years ago) |
Entity Number: | 4297587 |
ZIP code: | 28124 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1427 Little Buffalo Creek Road, Mt. Pleasant, NC, United States, 28124 |
Principal Address: | 128 Woodward Way, Iron Station, NC, United States, 28080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MANDUCA | Chief Executive Officer | 1427 LITTLE BUFFALO CREEK ROAD, MT. PLEASANT, NC, United States, 28124 |
Name | Role | Address |
---|---|---|
JOSEPH MANDUCA | DOS Process Agent | 1427 Little Buffalo Creek Road, Mt. Pleasant, NC, United States, 28124 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 1427 LITTLE BUFFALO CREEK ROAD, MT. PLEASANT, NC, 28124, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-19 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-19 | 2024-09-13 | Address | 35 CARLOUGH ROAD, SUITE 3A, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913000171 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220905000654 | 2022-09-05 | BIENNIAL STATEMENT | 2022-09-01 |
220801003544 | 2022-08-01 | BIENNIAL STATEMENT | 2020-09-01 |
120919000287 | 2012-09-19 | CERTIFICATE OF INCORPORATION | 2012-09-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State