Search icon

SPECIAL AUTOMOTIVE SERVICES, INC.

Print

Details

Entity Number 1279407

Status Inactive

NameSPECIAL AUTOMOTIVE SERVICES, INC.

CountyPutnam

Date of registration 22 Jul 1988 (36 years ago)

Date of dissolution 06 Jun 2007

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 311, CLINTONDALE, NY, United States, 12515

Address ZIP code 12515

Principal Address 150 BEDELL AVE, CLINTONDALE, NY, United States, 12515

Principal Address ZIP code 12515

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MAURICE PINEL

Chief Executive Officer

25 PINE HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address

C/O MAURICE PINEL

DOS Process Agent

PO BOX 311, CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value

1993-03-04

2000-08-08

Address

25 PINE HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)

1993-03-04

2000-08-08

Address

25 PINE HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

1988-07-22

1993-03-04

Address

25 PINE HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

070606001039

2007-06-06

CERTIFICATE OF DISSOLUTION

2007-06-06

020711002269

2002-07-11

BIENNIAL STATEMENT

2002-07-01

000808002595

2000-08-08

BIENNIAL STATEMENT

2000-07-01

980708002603

1998-07-08

BIENNIAL STATEMENT

1998-07-01

960717002010

1996-07-17

BIENNIAL STATEMENT

1996-07-01

930924002990

1993-09-24

BIENNIAL STATEMENT

1993-07-01

930304002571

1993-03-04

BIENNIAL STATEMENT

1992-07-01

B666066-5

1988-07-22

CERTIFICATE OF INCORPORATION

1988-07-22

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts