Name: | J.M.S. MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1984 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 946144 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 VALLEY ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 VALLEY ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JOSEPH M. SCIALO | Chief Executive Officer | 17 VALLEY ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-09 | 2006-09-01 | Address | 17 VALLEY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1998-09-09 | 2006-09-01 | Address | 17 VALLEY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2006-09-01 | Address | 17 VALLEY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1996-11-06 | 1998-09-09 | Address | 19 VALLEY RD, PORT WASHINGTON, NY, 11050, 2425, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 1998-09-09 | Address | 19 VALLEY RD, PORT WASHINGTON, NY, 11050, 2425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246112 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100923002581 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080930002932 | 2008-09-30 | BIENNIAL STATEMENT | 2008-09-01 |
060901002406 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041102002613 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State