Name: | SALERNO CHRYSLER DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1982 (43 years ago) |
Date of dissolution: | 24 Nov 2014 |
Entity Number: | 757044 |
ZIP code: | 10517 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 12 NORTHRIDGE RD, CORTLANDT MANOR, NY, United States, 10567 |
Address: | PO BOX 87, CROMPOND, NY, United States, 10517 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 87, CROMPOND, NY, United States, 10517 |
Name | Role | Address |
---|---|---|
VINCENT SALERNO | Chief Executive Officer | PO BOX 87, CROMPOND, NY, United States, 10517 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2008-05-08 | Address | 3655 CROMPOND RD, PO BOX 66, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process) |
2002-03-08 | 2008-05-08 | Address | 3655 CROMPOND RD, PO BOX 66, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2008-05-08 | Address | 3655 CROMPOND RD, PO BOX 66, YORKTOWN HTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2002-03-08 | Address | 14 ELISSA LANE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2002-03-08 | Address | 14 ELISSA LANE, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141124000702 | 2014-11-24 | CERTIFICATE OF DISSOLUTION | 2014-11-24 |
140319006092 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120501002427 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100621002410 | 2010-06-21 | BIENNIAL STATEMENT | 2010-03-01 |
080508003315 | 2008-05-08 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State