REISS A. M. AUTO SALES, INC.

Name: | REISS A. M. AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1984 (41 years ago) |
Date of dissolution: | 01 Aug 2018 |
Entity Number: | 952871 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 171 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771 |
Principal Address: | 242 HIGH ROAD, GLEN SPEY, NY, United States, 12737 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND J. REISS, JR. | Chief Executive Officer | 171 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-26 | 2008-09-24 | Address | 242 HIGH ROAD, GLEN SPEY, NY, 12737, USA (Type of address: Chief Executive Officer) |
2004-11-04 | 2006-09-26 | Address | 242 HIGH RD, GLEN SPEY, NY, 12737, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2008-09-24 | Address | 171 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
1993-11-05 | 2008-09-24 | Address | 171 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1992-10-23 | 1993-11-05 | Address | 171 JERSEY AVE., PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801000794 | 2018-08-01 | CERTIFICATE OF DISSOLUTION | 2018-08-01 |
121015002383 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101013002202 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080924003074 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060926002368 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State