D & J AUTO ACCESSORIES CORP.

Name: | D & J AUTO ACCESSORIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1982 (43 years ago) |
Date of dissolution: | 22 Jul 2014 |
Entity Number: | 779575 |
ZIP code: | 12577 |
County: | Orange |
Place of Formation: | New York |
Address: | 22 HILL RD, SALISBURY MILLS, NY, United States, 12577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 HILL RD, SALISBURY MILLS, NY, United States, 12577 |
Name | Role | Address |
---|---|---|
JOHN VAN REGENMIRTEL | Chief Executive Officer | 22 HILL RD, SALISBURY MILLS, NY, United States, 12577 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 2006-06-23 | Address | 22 HILL ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2006-06-23 | Address | 21 WEST MAIN STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office) |
1982-07-01 | 2006-06-23 | Address | 21 WEST MAIN ST., WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722000694 | 2014-07-22 | CERTIFICATE OF DISSOLUTION | 2014-07-22 |
100716003119 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080808002985 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060623002678 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040817002170 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State