Search icon

PREFERRED AUTO SALES INC.

Print

Details

Entity Number 1688066

Status Inactive

NamePREFERRED AUTO SALES INC.

CountyQueens

Date of registration 17 Dec 1992 (32 years ago)

Date of dissolution 06 Jun 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 71 HURDS CORNERS ROAD, PAWLING, NY, United States, 12564

Address ZIP code 12564

Principal Address 71 HURDS CORNERS RD, PAWLING, NY, United States, 12564

Principal Address ZIP code 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH MARRA

Chief Executive Officer

168 12 AVE, SEACLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

71 HURDS CORNERS ROAD, PAWLING, NY, United States, 12564

History

Start date End date Type Value

1994-01-06

1998-12-29

Address

71 HURDS CORNERS ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)

1994-01-06

1998-12-29

Address

71 HURDS CORNERS ROAD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)

1992-12-17

1998-12-29

Address

71-58 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000606000553

2000-06-06

CERTIFICATE OF DISSOLUTION

2000-06-06

981229002686

1998-12-29

BIENNIAL STATEMENT

1998-12-01

970107002781

1997-01-07

BIENNIAL STATEMENT

1996-12-01

940106002592

1994-01-06

BIENNIAL STATEMENT

1993-12-01

921217000428

1992-12-17

CERTIFICATE OF INCORPORATION

1992-12-17

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts