Search icon

CUNNINGHAM MOTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT F. CUNNINGHAM Chief Executive Officer 59 MOBREY LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-40 172ND ST, FLUSHING, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
111502876
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Fine And Fees

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