AMITY NISSAN OF MASSAPEQUA, LTD.
Headquarter
Name: | AMITY NISSAN OF MASSAPEQUA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2001 |
Entity Number: | 432095 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 474 SOUTH BEACH RD, HOBE SOUND, FL, United States, 33455 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN STALUPPI | Chief Executive Officer | 1121 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 1999-12-10 | Address | 1121 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1982-04-01 | 1985-01-25 | Name | AMITY DATSUN OF MASSAPEQUA, LTD. |
1977-05-09 | 1982-04-01 | Name | AMITYVILLE DATSUN LTD. |
1977-04-25 | 1977-05-09 | Name | AMITYVILLE DATSUN INC. |
1977-04-25 | 1995-05-04 | Address | 26 COURT ST., BROOKLYN, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100302076 | 2010-03-02 | ASSUMED NAME CORP INITIAL FILING | 2010-03-02 |
010125000507 | 2001-01-25 | CERTIFICATE OF DISSOLUTION | 2001-01-25 |
991210000192 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
970512002010 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
950504002357 | 1995-05-04 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State