COLLEGE MOTOR SALES, INCORPORATED

Name: | COLLEGE MOTOR SALES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1948 (77 years ago) |
Date of dissolution: | 05 Aug 1999 |
Entity Number: | 81884 |
ZIP code: | 01223 |
County: | Queens |
Place of Formation: | New York |
Address: | % FUSCO, WASHINGTON MOUNTAIN ROAD, WASHINGTON, MA, United States, 01223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FUSCO | Chief Executive Officer | % FUSCO, WASHINGTON MOUNTAIN ROAD, WASHINGTON, MA, United States, 01223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % FUSCO, WASHINGTON MOUNTAIN ROAD, WASHINGTON, MA, United States, 01223 |
Start date | End date | Type | Value |
---|---|---|---|
1948-03-26 | 1993-04-20 | Address | 122-16 15TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990805000066 | 1999-08-05 | CERTIFICATE OF DISSOLUTION | 1999-08-05 |
940719002011 | 1994-07-19 | BIENNIAL STATEMENT | 1994-03-01 |
930420002272 | 1993-04-20 | BIENNIAL STATEMENT | 1993-03-01 |
901203000114 | 1990-12-03 | ANNULMENT OF DISSOLUTION | 1990-12-03 |
B021994-2 | 1983-09-21 | ASSUMED NAME CORP INITIAL FILING | 1983-09-21 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State