Name: | NU-WAY AUTO SERVICE AND AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1980 (45 years ago) |
Date of dissolution: | 07 Dec 2001 |
Entity Number: | 600294 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 601 RUTGER ST., UTICA, NY, United States, 13501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 RUTGER ST., UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
MICHAEL T CERMINARO, SR | Chief Executive Officer | 601 RUTGER ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1998-01-28 | Address | 601 RUTGER ST., UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1980-01-02 | 1993-02-22 | Address | 601 RUTGER ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011207000367 | 2001-12-07 | CERTIFICATE OF DISSOLUTION | 2001-12-07 |
000210002805 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980128002532 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
940113002003 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930222002399 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
A633161-5 | 1980-01-02 | CERTIFICATE OF INCORPORATION | 1980-01-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State