Name: | SPARKILL EAST SIDE AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1977 (48 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 443924 |
ZIP code: | 10976 |
County: | Rockland |
Place of Formation: | New York |
Address: | 590 WASHINGTON ST, SPARKILL, NY, United States, 10976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEH VERRINO | Chief Executive Officer | 15 FLOWER LN, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 WASHINGTON ST, SPARKILL, NY, United States, 10976 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2025-02-20 | Address | 590 WASHINGTON ST, SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
1999-09-17 | 2025-02-20 | Address | 15 FLOWER LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1999-09-17 | Address | 15 FLOWER LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1999-09-17 | Address | WASHINGTON STREET, SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
1993-09-09 | 1999-09-17 | Address | 590 WASHINGTON AVENUE, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office) |
1977-08-04 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-08-04 | 1993-09-09 | Address | WASHINGTON ST., SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001143 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
110808002506 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
20110428082 | 2011-04-28 | ASSUMED NAME CORP INITIAL FILING | 2011-04-28 |
090731002575 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070816002536 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051014002045 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030814002228 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010814002054 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990917002428 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
970818002139 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2851187206 | 2020-04-16 | 0202 | PPP | 590 WASHINGTON ST, SPARKILL, NY, 10976 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7348938404 | 2021-02-11 | 0202 | PPS | 590 Washington St, Sparkill, NY, 10976-1239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State