Name: | S. C. TRUCK & AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1979 (45 years ago) |
Date of dissolution: | 25 Jun 1997 |
Entity Number: | 547846 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 125 BERRY STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 127-07 152ND AVENUE, S. OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES K. GOODMAN, PRES. | Chief Executive Officer | 26 ASHWOOD PL., PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 BERRY STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-12 | 1993-12-14 | Address | 127 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170626150 | 2017-06-26 | ASSUMED NAME LLC INITIAL FILING | 2017-06-26 |
DP-1309896 | 1997-06-25 | DISSOLUTION BY PROCLAMATION | 1997-06-25 |
931214002717 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
921229002296 | 1992-12-29 | BIENNIAL STATEMENT | 1992-12-01 |
A627109-4 | 1979-12-12 | CERTIFICATE OF INCORPORATION | 1979-12-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State