Entity Number 1998504
Status Inactive
NameDARIANO'S METRO AUTO SALES, INC.
CountySchenectady
Date of registration 08 Feb 1996 (29 years ago) 08 Feb 1996
Date of dissolution 15 Aug 2011 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
THE TOWNE LAW OFFICES, PC
DOS Process Agent
450 NEW KARNER RD, ALBANY, NY, United States, 12212
LEONARD J DARIANO
Chief Executive Officer
3601 STATE ST, SCHENECATADY, NY, United States, 12304
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)
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