Search icon

GREENBURGH AUTOMOTIVE SERVICE, INC.

Print

Details

Entity Number 1629083

Status Inactive

NameGREENBURGH AUTOMOTIVE SERVICE, INC.

CountyWestchester

Date of registration 15 Apr 1992 (32 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

212 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address

CHRISTINE ROMANI

Chief Executive Officer

212 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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