Search icon

MT. KISCO MUFFLER, INC.

Company Details

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

DOS Process Agent

Name Role Address
MT. KISCO MUFFLER, INC. DOS Process Agent 27 MC CARTHY RD, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
ROBERT CANTISANI Chief Executive Officer 27 MC CARTHY RD, HOLMES, NY, United States, 12531

History

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)

Filings

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