PARTNERS GARAGE INC.

Name: | PARTNERS GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1981 (44 years ago) |
Date of dissolution: | 03 May 2023 |
Entity Number: | 688896 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 183 W HILLS RD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER C ACEVEDO JR | DOS Process Agent | 183 W HILLS RD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
PETER C ACEVEDO JR | Chief Executive Officer | 183 W HILLS RD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-06 | 2023-08-02 | Address | 183 W HILLS RD, HUNTINGTON STATION, NY, 11746, 3146, USA (Type of address: Service of Process) |
2004-06-18 | 2023-08-02 | Address | 183 W HILLS RD, HUNTINGTON STATION, NY, 11746, 3146, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2004-06-18 | Address | 183 W HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2004-06-18 | Address | 183 W HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1997-04-25 | 1999-04-19 | Address | 351 MARINERS WAY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002126 | 2023-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-03 |
130325002454 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110329003081 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090224002896 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070320002495 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State