Search icon

RYAN CHRYSLER-PLYMOUTH, INC.

Company Details

Name: RYAN CHRYSLER-PLYMOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1977 (48 years ago)
Date of dissolution: 30 Jul 2010
Entity Number: 457508
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3588 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793
Principal Address: 45 RIVERIA DR, MASSAPEQUA, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3588 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
LOUIS SANTANELLO Chief Executive Officer 3588 SUNRISE HWY, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1993-03-24 2006-01-24 Address 45 RIVERIA DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-03-24 2006-01-24 Address 3588 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1980-11-24 1994-04-11 Address 3588 SUNRISE HGWY, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1977-12-05 1980-11-24 Address 3839 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111206068 2011-12-06 ASSUMED NAME LLC INITIAL FILING 2011-12-06
100730000767 2010-07-30 CERTIFICATE OF DISSOLUTION 2010-07-30
060124003361 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031219002489 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011210002277 2001-12-10 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
2005-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADP, INC. DEALER SERVICES GROU
Party Role:
Plaintiff
Party Name:
RYAN CHRYSLER-PLYMOUTH, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State