Name: | LOUIS T AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1983 (42 years ago) |
Date of dissolution: | 31 May 2002 |
Entity Number: | 856522 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 766 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS TOMMASO | Chief Executive Officer | 766 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 766 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1993-08-31 | Address | 91-10 68TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020531000019 | 2002-05-31 | CERTIFICATE OF DISSOLUTION | 2002-05-31 |
010717002215 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990830002840 | 1999-08-30 | BIENNIAL STATEMENT | 1999-07-01 |
970725002272 | 1997-07-25 | BIENNIAL STATEMENT | 1997-07-01 |
930831002458 | 1993-08-31 | BIENNIAL STATEMENT | 1993-07-01 |
930312002127 | 1993-03-12 | BIENNIAL STATEMENT | 1992-07-01 |
B003401-4 | 1983-07-20 | CERTIFICATE OF INCORPORATION | 1983-07-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State