Search icon

J.B. AUTOMOTIVE CENTER OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.B. AUTOMOTIVE CENTER OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1978 (47 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 478457
ZIP code: 08527
County: Richmond
Place of Formation: New York
Address: 17 BLYTH LANE, JACKSON, NJ, United States, 08527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BESIGNANO Chief Executive Officer 17 BLYTH LANE, JACKSON, NJ, United States, 08527

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BLYTH LANE, JACKSON, NJ, United States, 08527

History

Start date End date Type Value
2006-04-04 2014-04-24 Address 311 OLDFIELD ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2006-04-04 2014-04-24 Address 311 OLDFIELD ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2006-04-04 2014-04-24 Address 311 OLDFIELD ST, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2004-05-05 2006-04-04 Address 552 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-06-14 2006-04-04 Address 552 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160628000611 2016-06-28 CERTIFICATE OF DISSOLUTION 2016-06-28
140424002549 2014-04-24 BIENNIAL STATEMENT 2014-03-01
20130311007 2013-03-11 ASSUMED NAME LLC INITIAL FILING 2013-03-11
080312002852 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060404002725 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State