Entity Number 1629083
Status Inactive
NameGREENBURGH AUTOMOTIVE SERVICE, INC.
CountyWestchester
Date of registration 15 Apr 1992 (32 years ago) 15 Apr 1992
Date of dissolution 28 Jan 2009 28 Jan 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 212 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607
Address ZIP code 10607
Principal Address 115 WEST ST, MAMARONECK, NY, United States, 10543
Principal Address ZIP code 10543
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
212 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607
CHRISTINE ROMANI
Chief Executive Officer
212 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607
1993-10-20
1998-04-20
Address
240 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-10-20
1998-04-20
Address
115 WEST STREET, MAMARONECK, NY, 10530, USA (Type of address: Principal Executive Office)
1993-10-20
1998-04-20
Address
240 EAST HARTSDALE AVENUE, HARTSDALE, NY, 00000, USA (Type of address: Service of Process)
1992-04-15
1993-10-20
Address
240 EAST HARTSDALE AVE., HARTSDALE, NY, 00000, USA (Type of address: Service of Process)
DP-1747934
2009-01-28
DISSOLUTION BY PROCLAMATION
2009-01-28
020429002410
2002-04-29
BIENNIAL STATEMENT
2002-04-01
000516002833
2000-05-16
BIENNIAL STATEMENT
2000-04-01
980420002730
1998-04-20
BIENNIAL STATEMENT
1998-04-01
931020002312
1993-10-20
BIENNIAL STATEMENT
1993-04-01
920415000174
1992-04-15
CERTIFICATE OF INCORPORATION
1992-04-15
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts