Search icon

ELSTAN AUTO CENTER, INC.

Company Details

Name: ELSTAN AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 680588
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 340 E. 95TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 E. 95TH ST, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MICHAEL FISHER Chief Executive Officer 3040 ANN ST, BALDWIN HARBOR, NY, United States, 11510

History

Start date End date Type Value
1995-08-11 2003-03-14 Address 8 ELIOT COURT, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
1981-02-20 1995-08-11 Address 1835 FIRST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108167 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030314002533 2003-03-14 BIENNIAL STATEMENT 2003-02-01
970520002096 1997-05-20 BIENNIAL STATEMENT 1997-02-01
950811002040 1995-08-11 BIENNIAL STATEMENT 1994-02-01
A740662-4 1981-02-20 CERTIFICATE OF INCORPORATION 1981-02-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State