Name: | ITALY AUTO COLLISION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1978 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 526871 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 120-06 23RD AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO FAZZOLARI | Chief Executive Officer | 4 ELM DR, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120-06 23RD AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 1997-01-07 | Address | 4 ELM DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1978-12-14 | 1993-01-12 | Address | 120-06 23RD AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171229052 | 2017-12-29 | ASSUMED NAME LLC INITIAL FILING | 2017-12-29 |
DP-2098877 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021216002083 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
001204002036 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
990114002025 | 1999-01-14 | BIENNIAL STATEMENT | 1998-12-01 |
970107002782 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
940106002675 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
930112003241 | 1993-01-12 | BIENNIAL STATEMENT | 1992-12-01 |
B719041-2 | 1988-12-16 | ANNULMENT OF DISSOLUTION | 1988-12-16 |
DP-9149 | 1983-03-30 | DISSOLUTION BY PROCLAMATION | 1983-03-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State