Search icon

TERRY'S AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRY'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1984 (41 years ago)
Date of dissolution: 29 Mar 2023
Entity Number: 958603
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 235 EAST 233RD STREET, BRONX, NY, United States, 10470
Principal Address: 235 EAST 233 STREET, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRY'S AUTO SERVICE, INC. DOS Process Agent 235 EAST 233RD STREET, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
TERENCE CAROLAN Chief Executive Officer 15 FREDERICK STREET, NANUET, NY, United States, 10954

History

Start date End date Type Value
2020-12-10 2023-08-19 Address 235 EAST 233RD STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
2014-12-05 2020-12-10 Address 235 EAST 233RD STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
1993-11-05 2014-12-05 Address 236 EAST 233RD STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
1993-05-07 2023-08-19 Address 15 FREDERICK STREET, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1984-11-20 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230819000231 2023-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-29
201210060663 2020-12-10 BIENNIAL STATEMENT 2020-11-01
181128006369 2018-11-28 BIENNIAL STATEMENT 2018-11-01
170109007102 2017-01-09 BIENNIAL STATEMENT 2016-11-01
141205006527 2014-12-05 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188119 OL VIO INVOICED 2012-07-30 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State