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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 E. 95TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MICHAEL FISHER | Chief Executive Officer | 3040 ANN ST, BALDWIN HARBOR, NY, United States, 11510 |
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) |
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