Search icon

HANCOCK AUTO SALES, INC.

Print

Details

Entity Number 2955821

Status Inactive

NameHANCOCK AUTO SALES, INC.

CountyDelaware

Date of registration 18 Sep 2003 (21 years ago)

Date of dissolution 11 Jul 2018

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5667 COUNTY HWY 67, HANCOCK, NY, United States, 13783

Address ZIP code 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

5667 COUNTY HWY 67, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address

EMANUELE BENCIVENGA

Chief Executive Officer

5667 COUNTY HWY 67, HANCOCK, NY, United States, 13783

History

Start date End date Type Value

2011-09-26

2013-09-16

Address

5667 CO HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)

2011-09-26

2013-09-16

Address

5667 CO HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)

2011-09-26

2013-09-16

Address

5667 CO HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

2009-09-22

2011-09-26

Address

5667 CO HIGHWAY STREET, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)

2009-09-22

2011-09-26

Address

5667 CO HIGHWAY STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)

2009-09-22

2011-09-26

Address

5667 CO HIGHWAY STREET, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

2007-09-19

2009-09-22

Address

550 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

2007-09-19

2009-09-22

Address

550 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)

2007-09-19

2009-09-22

Address

550 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)

2005-11-03

2007-09-19

Address

7617 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

180711000809

2018-07-11

CERTIFICATE OF DISSOLUTION

2018-07-11

170901007478

2017-09-01

BIENNIAL STATEMENT

2017-09-01

150904006142

2015-09-04

BIENNIAL STATEMENT

2015-09-01

130916002241

2013-09-16

BIENNIAL STATEMENT

2013-09-01

110926002703

2011-09-26

BIENNIAL STATEMENT

2011-09-01

090922002655

2009-09-22

BIENNIAL STATEMENT

2009-09-01

070919002133

2007-09-19

BIENNIAL STATEMENT

2007-09-01

051103002933

2005-11-03

BIENNIAL STATEMENT

2005-09-01

030918000896

2003-09-18

CERTIFICATE OF INCORPORATION

2003-09-18

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts