Search icon

DIDAS AUTO TRANSPORT, INC.

Print

Details

Entity Number 1811778

Status Inactive

NameDIDAS AUTO TRANSPORT, INC.

CountyMonroe

Date of registration 13 Apr 1994 (30 years ago)

Date of dissolution 27 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 8289 SACKETT ROAD, BERGEN, NY, United States, 14416

Address ZIP code 14416

Principal Address 8289 SACKETT RD, BERGEN, NY, United States, 14416

Principal Address ZIP code 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

8289 SACKETT ROAD, BERGEN, NY, United States, 14416

Chief Executive Officer

Name Role Address

GREGORY W DIDAS

Chief Executive Officer

22 GIBSON STREET, BERGEN, NY, United States, 14416

History

Start date End date Type Value

1998-04-17

2000-05-01

Address

PO BOX 467, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

1998-04-17

2000-05-01

Address

PO BOX 467, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

1996-05-23

1998-04-17

Address

284 CAMPBELL RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

1996-05-23

1998-04-17

Address

284 CAMPBELL RD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)

1996-05-23

1998-04-17

Address

284 CAMPBELL RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

1994-04-13

1996-05-23

Address

284 CAMPBELL ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1537504

2001-06-27

DISSOLUTION BY PROCLAMATION

2001-06-27

000501002577

2000-05-01

BIENNIAL STATEMENT

2000-04-01

980417002258

1998-04-17

BIENNIAL STATEMENT

1998-04-01

960523002307

1996-05-23

BIENNIAL STATEMENT

1996-04-01

940413000158

1994-04-13

CERTIFICATE OF INCORPORATION

1994-04-13

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts