Name: | N & M AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1977 (48 years ago) |
Entity Number: | 449182 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | 2431 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2431 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
RALPH YOVINO | Chief Executive Officer | 2431 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-23 | 2007-10-18 | Address | 156 S LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2005-11-23 | 2007-10-18 | Address | 156 S LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2005-11-23 | 2007-10-18 | Address | 156 S LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1995-07-25 | 2005-11-23 | Address | 156 S. LONG BEACH RD, ROCKVILLE CENTRE, NY, 11569, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2005-11-23 | Address | 156 S. LONG BEACH RD, ROCKVILLE CENTRE, NY, 11569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191127008 | 2019-11-27 | ASSUMED NAME CORP INITIAL FILING | 2019-11-27 |
150904006141 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
130926006095 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110928002118 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
071018002264 | 2007-10-18 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State