Name: | MALVERNE AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1977 (48 years ago) |
Date of dissolution: | 19 Dec 2005 |
Entity Number: | 440230 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 EAST BOULEVARD, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN L. BARBERIO | Chief Executive Officer | 125 BROADWAY, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 EAST BOULEVARD, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-24 | 1999-08-02 | Address | 125 BROADWAY, MALVERN, NY, 11565, USA (Type of address: Service of Process) |
1993-06-09 | 1999-08-02 | Address | 125 BROADWAY, MALVERNE, NY, 11518, USA (Type of address: Chief Executive Officer) |
1977-07-05 | 1993-08-24 | Address | 125 BROADWAY, MALVERN, NY, 11565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100915003 | 2010-09-15 | ASSUMED NAME LLC INITIAL FILING | 2010-09-15 |
051219000654 | 2005-12-19 | CERTIFICATE OF DISSOLUTION | 2005-12-19 |
030716002576 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010716002271 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
990802002343 | 1999-08-02 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State