Name: | GLOBE MOTORISTS SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1935 (90 years ago) |
Date of dissolution: | 20 May 2009 |
Entity Number: | 48202 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 560 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 560 S THIRD AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MARC CUTLER | Chief Executive Officer | 560 S THIRD AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-29 | 2005-12-16 | Address | SUITE 406, 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2001-01-10 | 2005-02-02 | Address | 121 EAST 3RD ST, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2005-02-02 | Address | 121 EAST 3RD ST, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2001-01-10 | Address | 121 EAST 3RD ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2003-01-29 | Address | 121 EAST 3RD ST, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520000493 | 2009-05-20 | CERTIFICATE OF DISSOLUTION | 2009-05-20 |
061226002263 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
20060202048 | 2006-02-02 | ASSUMED NAME CORP INITIAL FILING | 2006-02-02 |
051216000500 | 2005-12-16 | CERTIFICATE OF CHANGE | 2005-12-16 |
050202002676 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State