Name: | THRIFTY AUTO STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1954 (70 years ago) |
Date of dissolution: | 09 Feb 2006 |
Entity Number: | 95741 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1940 OCEAN AVE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 2925 AVE P, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H ROSENBLUM | DOS Process Agent | 1940 OCEAN AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
H ROSENBLUM | Chief Executive Officer | 1940 OCEAN AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1954-11-08 | 1995-05-05 | Address | 39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060209000527 | 2006-02-09 | CERTIFICATE OF DISSOLUTION | 2006-02-09 |
041228002698 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021209002040 | 2002-12-09 | BIENNIAL STATEMENT | 2002-11-01 |
C298858-2 | 2001-02-12 | ASSUMED NAME CORP INITIAL FILING | 2001-02-12 |
001122002305 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
981229002322 | 1998-12-29 | BIENNIAL STATEMENT | 1998-11-01 |
961125002245 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
950505002089 | 1995-05-05 | BIENNIAL STATEMENT | 1993-11-01 |
8954-103 | 1955-03-01 | CERTIFICATE OF AMENDMENT | 1955-03-01 |
8852-67 | 1954-11-08 | CERTIFICATE OF INCORPORATION | 1954-11-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State