Name: | STATEN ISLAND AMC/JEEP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1981 (44 years ago) |
Date of dissolution: | 03 Mar 1981 |
Entity Number: | 682697 |
ZIP code: | 48034 |
County: | Richmond |
Address: | % DEALER INVESTMENT CNTR, 27777 FRANKLIN ROAD, SOUTHFIELD, MI, United States, 48034 |
Name | Role | Address |
---|---|---|
AMERICAN MOTORS SALES CORP. | DOS Process Agent | % DEALER INVESTMENT CNTR, 27777 FRANKLIN ROAD, SOUTHFIELD, MI, United States, 48034 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A743574-3 | 1981-03-03 | SURRENDER OF AUTHORITY | 1981-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11815693 | 0215000 | 1977-11-21 | 340 BAY STREET, New York -Richmond, NY, 10301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 C06 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-23 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 E09 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-23 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-23 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State