Name: | Z-PLACE AUTO SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1982 (42 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 801661 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 WYLAND RD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 5 WAYLAND ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL TEITELBAUM | Chief Executive Officer | 5 WAYLAND ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MITCHELLL TEITELBAUM | DOS Process Agent | 5 WYLAND RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1982-10-29 | 1998-10-13 | Address | 1465 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1677738 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
981013002385 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
961008002582 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
931103002794 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
921228002682 | 1992-12-28 | BIENNIAL STATEMENT | 1992-10-01 |
A915960-4 | 1982-10-29 | CERTIFICATE OF INCORPORATION | 1982-10-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State