Name: | DEB-CAR AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1977 (48 years ago) |
Date of dissolution: | 09 Apr 2004 |
Entity Number: | 436923 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 217-72 77TH AVE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR BASTONE | DOS Process Agent | 217-72 77TH AVE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
ELEANOR BASTONE | Chief Executive Officer | 217-72 77TH AVE., BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2001-06-15 | Address | 217-72 77TH AVE., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2001-06-15 | Address | 217-72 77TH AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1977-06-06 | 1993-01-29 | Address | 217-72 77TH AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110104025 | 2011-01-04 | ASSUMED NAME CORP INITIAL FILING | 2011-01-04 |
040409000549 | 2004-04-09 | CERTIFICATE OF DISSOLUTION | 2004-04-09 |
030603002474 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010615002327 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990628002418 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970605002683 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
000046002792 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
930129002797 | 1993-01-29 | BIENNIAL STATEMENT | 1992-06-01 |
A405472-4 | 1977-06-06 | CERTIFICATE OF INCORPORATION | 1977-06-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State