Name: | MT. KISCO MUFFLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1978 (47 years ago) |
Date of dissolution: | 22 Oct 2018 |
Entity Number: | 493804 |
ZIP code: | 12531 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 MC CARTHY RD, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MT. KISCO MUFFLER, INC. | DOS Process Agent | 27 MC CARTHY RD, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
ROBERT CANTISANI | Chief Executive Officer | 27 MC CARTHY RD, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-12 | 2016-06-07 | Address | 789 N BEDFORD ROAD, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2010-07-12 | 2016-06-07 | Address | 2192 PONDFIELD ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2010-07-12 | 2016-06-07 | Address | 789 N BEDFORD ROAD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2010-07-12 | Address | 2192 PONDFIELD RD, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2010-07-12 | Address | 789 N. BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181022000238 | 2018-10-22 | CERTIFICATE OF DISSOLUTION | 2018-10-22 |
160607006883 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
20141128010 | 2014-11-28 | ASSUMED NAME CORP INITIAL FILING | 2014-11-28 |
140623006015 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
121120002491 | 2012-11-20 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State