Search icon

DARIANO'S METRO AUTO SALES, INC.

Print

Details

Entity Number 1998504

Status Inactive

NameDARIANO'S METRO AUTO SALES, INC.

CountySchenectady

Date of registration 08 Feb 1996 (29 years ago)

Date of dissolution 15 Aug 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 3631 STATE ST, SCHENECTADY, NY, United States, 12304

Principal Address ZIP code 12304

Address 450 NEW KARNER RD, ALBANY, NY, United States, 12212

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE TOWNE LAW OFFICES, PC

DOS Process Agent

450 NEW KARNER RD, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address

LEONARD J DARIANO

Chief Executive Officer

3601 STATE ST, SCHENECATADY, NY, United States, 12304

History

Start date End date Type Value

2002-02-04

2010-03-08

Address

421 NEW KARNER RD, ALBANY, NY, 12212, 5072, USA (Type of address: Service of Process)

1998-03-10

2010-03-08

Address

3601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)

1996-02-08

2002-02-04

Address

18 COMPUTER PARK WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110815000442

2011-08-15

CERTIFICATE OF DISSOLUTION

2011-08-15

100308002309

2010-03-08

BIENNIAL STATEMENT

2010-02-01

080219002481

2008-02-19

BIENNIAL STATEMENT

2008-02-01

060320002189

2006-03-20

BIENNIAL STATEMENT

2006-02-01

040212002716

2004-02-12

BIENNIAL STATEMENT

2004-02-01

020204002147

2002-02-04

BIENNIAL STATEMENT

2002-02-01

000229002417

2000-02-29

BIENNIAL STATEMENT

2000-02-01

980310002603

1998-03-10

BIENNIAL STATEMENT

1998-02-01

960208000559

1996-02-08

CERTIFICATE OF INCORPORATION

1996-02-08

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts