Name: | NATIONAL ASSOCIATION OF AUTO TRIM SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1953 (72 years ago) |
Date of dissolution: | 31 Dec 1993 |
Entity Number: | 91228 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6255 BARFIELD ROAD, SUITE 200, ATLANTA, GA, United States, 30328 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DOUGLAS SHORE | Chief Executive Officer | 6255 BARFIELD ROAD, SUITE 200, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
1953-04-20 | 1991-04-18 | Address | 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931231000171 | 1993-12-31 | CERTIFICATE OF MERGER | 1993-12-31 |
930706002063 | 1993-07-06 | BIENNIAL STATEMENT | 1993-04-01 |
910418000096 | 1991-04-18 | CERTIFICATE OF CHANGE | 1991-04-18 |
B039310-2 | 1983-11-15 | ASSUMED NAME CORP INITIAL FILING | 1983-11-15 |
8468-119 | 1953-04-20 | CERTIFICATE OF INCORPORATION | 1953-04-20 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State