Name: | CUNNINGHAM MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1944 (81 years ago) |
Date of dissolution: | 09 Jun 2010 |
Entity Number: | 54907 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-40 172ND ST, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-849-4400
Phone +1 718-459-8200
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F. CUNNINGHAM | Chief Executive Officer | 59 MOBREY LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-40 172ND ST, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1176246-DCA | Inactive | Business | 2004-08-06 | 2011-07-31 |
0455691-DCA | Inactive | Business | 1995-06-01 | 2003-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-07 | 2004-01-20 | Address | 59 MOWBREY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2004-01-20 | Address | 121-02 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2523, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2004-01-20 | Address | 121-02 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2523, USA (Type of address: Service of Process) |
1944-01-27 | 1950-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1944-01-27 | 1995-07-07 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100609000080 | 2010-06-09 | CERTIFICATE OF DISSOLUTION | 2010-06-09 |
080103002426 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060203002597 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040120002221 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
011218002263 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
679193 | RENEWAL | INVOICED | 2009-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
679192 | CNV_TFEE | INVOICED | 2009-06-08 | 12 | WT and WH - Transaction Fee |
679194 | RENEWAL | INVOICED | 2007-05-18 | 600 | Secondhand Dealer Auto License Renewal Fee |
679195 | RENEWAL | INVOICED | 2005-05-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
629959 | LICENSE | INVOICED | 2004-08-10 | 300 | Secondhand Dealer Auto License Fee |
629960 | FINGERPRINT | INVOICED | 2004-08-06 | 75 | Fingerprint Fee |
32903 | LL VIO | INVOICED | 2004-07-23 | 100 | LL - License Violation |
1315355 | RENEWAL | INVOICED | 2001-05-29 | 600 | Secondhand Dealer Auto License Renewal Fee |
7708 | LL VIO | INVOICED | 2001-02-02 | 750 | LL - License Violation |
1484 | LL VIO | INVOICED | 2000-07-21 | 1250 | LL - License Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State