Search icon

J & N AUTO INC.

Print

Details

Entity Number 3208733

Status Inactive

NameJ & N AUTO INC.

CountyOrange

Date of registration 23 May 2005 (19 years ago)

Date of dissolution 16 Apr 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1125 RIVER ROAD, NEW WINDSOR, NY, United States, 12553

Address ZIP code 12553

Principal Address 1125 RIVER RD, NEW WINDSOR, NY, United States, 12553

Principal Address ZIP code 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN RICCI

Chief Executive Officer

1125 RIVER RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1125 RIVER ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value

2016-02-24

2024-04-26

Address

1125 RIVER RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

2007-05-24

2016-02-24

Address

1125 RIVER RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

2005-05-23

2024-04-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-05-23

2024-04-26

Address

1125 RIVER ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240426001124

2024-04-16

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-04-16

190509060356

2019-05-09

BIENNIAL STATEMENT

2019-05-01

160224006205

2016-02-24

BIENNIAL STATEMENT

2015-05-01

130507006519

2013-05-07

BIENNIAL STATEMENT

2013-05-01

110524002032

2011-05-24

BIENNIAL STATEMENT

2011-05-01

090422003100

2009-04-22

BIENNIAL STATEMENT

2009-05-01

070524002755

2007-05-24

BIENNIAL STATEMENT

2007-05-01

050523001019

2005-05-23

CERTIFICATE OF INCORPORATION

2005-05-23

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts