ARCHIE'S AUTO SERVICE STATION, INC.

Name: | ARCHIE'S AUTO SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1950 (75 years ago) |
Date of dissolution: | 28 Dec 2016 |
Entity Number: | 66014 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 663, CENTERPORT, NY, United States, 11721 |
Principal Address: | 9 MARYANNE COURT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 663, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
WALTER HERGENHAN | Chief Executive Officer | PO BOX 663, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-15 | 2008-11-17 | Address | 318 W JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2006-11-15 | Address | 318 WEST JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2006-11-15 | Address | 318 WEST JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1996-11-27 | 2006-11-15 | Address | 9 MARYANNE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1996-11-27 | Address | 9 MARYANNE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161228000374 | 2016-12-28 | CERTIFICATE OF DISSOLUTION | 2016-12-28 |
081117002936 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
061115002575 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041228002304 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021115002288 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State