CLASSIC AUTOMOBILES INC.

Name: | CLASSIC AUTOMOBILES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1979 (46 years ago) |
Entity Number: | 582152 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 Harrison Street, AUDI NEW ROCHELLE, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Harrison Street, AUDI NEW ROCHELLE, New Rochelle, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
AUDI NEW ROCHELLE | Chief Executive Officer | 2 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 655 N MAC QUESTEN PKWY, MT VERNON, NY, 10552, 2610, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 2 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-08-29 | 2024-09-13 | Address | 655 N MAC QUESTEN PKWY, MT VERNON, NY, 10552, 2610, USA (Type of address: Chief Executive Officer) |
2001-08-29 | 2024-09-13 | Address | 655 N MAC QUESTEN PKWY, MT VERNON, NY, 10552, 2610, USA (Type of address: Service of Process) |
1993-07-20 | 2001-08-29 | Address | 135 MARBLEDALE ROAD, P.O. BOX 356, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913001536 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
20200224061 | 2020-02-24 | ASSUMED NAME CORP INITIAL FILING | 2020-02-24 |
190903063280 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006474 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150916006031 | 2015-09-16 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State