Name: | UNIFORM AUTO RADIATOR REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1979 (46 years ago) |
Date of dissolution: | 14 Jul 2004 |
Entity Number: | 548776 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | New York |
Address: | 1777 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ADINELFI | Chief Executive Officer | 1777 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1777 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 2001-08-16 | Address | 762 SHEFFIELD AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1997-06-16 | Address | 762 SHEFFIELD AVE, BROOKLYN, NY, 11207, 6833, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2001-08-16 | Address | 762 SHEFFIELD AVE, BROOKLYN, NY, 11207, 6833, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2001-08-16 | Address | 762 SHEFFIELD AVE, BROOKLYN, NY, 11207, 6833, USA (Type of address: Service of Process) |
1979-04-03 | 1995-07-17 | Address | 2367 60TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040714000116 | 2004-07-14 | CERTIFICATE OF DISSOLUTION | 2004-07-14 |
010816002090 | 2001-08-16 | BIENNIAL STATEMENT | 2001-04-01 |
970616002646 | 1997-06-16 | BIENNIAL STATEMENT | 1997-04-01 |
950717002208 | 1995-07-17 | BIENNIAL STATEMENT | 1993-04-01 |
A564774-4 | 1979-04-03 | CERTIFICATE OF INCORPORATION | 1979-04-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State