Name: | UNITED AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1977 (48 years ago) |
Entity Number: | 443014 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 160-32 80TH ST, HOWARD BEACH, NY, United States, 11414 |
Address: | 10 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELICE POLISENO | Chief Executive Officer | 10 CLINTON AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 2001-07-26 | Address | 10 CLINTON AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2001-07-26 | Address | 10 CLINTON AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1977-07-27 | 1993-04-21 | Address | 10 CLINTON AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719006016 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
20110329106 | 2011-03-29 | ASSUMED NAME CORP INITIAL FILING | 2011-03-29 |
090708002261 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
050901002483 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
010726002290 | 2001-07-26 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State