Search icon

AMITY NISSAN OF MASSAPEQUA, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN STALUPPI Chief Executive Officer 1121 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
F92000000842
State:
FLORIDA

Central Index Key

CIK number:
0001044145
Phone:
2122300483

Latest Filings

Form type:
424B3
File number:
333-39989-46
Filing date:
1997-11-21
File:
Form type:
424B3
File number:
333-35907-44
Filing date:
1997-11-21
File:
Form type:
S-4/A
File number:
333-39989-46
Filing date:
1997-11-20
File:
Form type:
S-4/A
File number:
333-35907-44
Filing date:
1997-11-20
File:
Form type:
S-4
File number:
333-39989-46
Filing date:
1997-11-12
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State