Name: | NEW POND AUTOMOTIVE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1978 (47 years ago) |
Date of dissolution: | 13 May 2014 |
Entity Number: | 493695 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-50 62ND RD, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TAPALAGA | Chief Executive Officer | 61-50 62ND RD, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-50 62ND RD, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 2008-07-03 | Address | 61-50 62ND RD, MASPETH, NY, 11379, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2012-06-06 | Address | 61-50 62ND RD, MASPETH, NY, 11379, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2008-07-03 | Address | 61-50 62ND RD, MASPETH, NY, 11379, USA (Type of address: Service of Process) |
1978-06-09 | 1993-01-11 | Address | 61-50 62ND ROAD, MASPETH, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140618021 | 2014-06-18 | ASSUMED NAME CORP INITIAL FILING | 2014-06-18 |
140513000445 | 2014-05-13 | CERTIFICATE OF DISSOLUTION | 2014-05-13 |
120606006040 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100614003069 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080703002590 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State