Search icon

J & M AUTO DONS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J & M AUTO DONS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1981 (44 years ago)
Date of dissolution: 15 Apr 2015
Entity Number: 735423
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 90 UNDERHILL BLVD, SYOSSET, NY, United States, 11791
Address: 90 UNDERHILL BLVD., SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 UNDERHILL BLVD., SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MICHAEL DOLINSKY Chief Executive Officer 90 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2009-11-13 2013-11-21 Address 249 SOUNDVIEW RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2005-12-22 2013-11-21 Address 495 BURT MT RD, WARREN, VT, 05674, USA (Type of address: Chief Executive Officer)
2005-12-22 2009-11-13 Address 90 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1992-11-18 2005-12-22 Address 90 UNDERHILL BLVD., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1992-11-18 2005-12-22 Address 46 MT. GRAY RD., SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150415000050 2015-04-15 CERTIFICATE OF DISSOLUTION 2015-04-15
131121006144 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111201003005 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091113002458 2009-11-13 BIENNIAL STATEMENT 2009-11-01
051222002381 2005-12-22 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State