Search icon

IRELAND CORNERS AUTOMOTIVE GROUP, INC.

Print

Details

Entity Number 3371852

Status Inactive

NameIRELAND CORNERS AUTOMOTIVE GROUP, INC.

CountyUlster

Date of registration 06 Jun 2006 (18 years ago)

Date of dissolution 10 Jun 2013

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Address ZIP code 12428

Principal Address 2170 ROUTE 44/55, GARDINER, NY, United States, 12525

Principal Address ZIP code 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O LONSTEIN LAW OFFICE

DOS Process Agent

1 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address

JAY FEINBERG

Chief Executive Officer

PO BOX 191, KERHONKSON, NY, United States, 12446

History

Start date End date Type Value

2008-06-13

2012-08-06

Address

PO BOX `191, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)

2008-06-13

2012-08-06

Address

2170 RTE 44/55, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)

2006-06-06

2012-08-06

Address

1 TERRACE HILL, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130610000291

2013-06-10

CERTIFICATE OF DISSOLUTION

2013-06-10

120806002249

2012-08-06

BIENNIAL STATEMENT

2012-06-01

100709002767

2010-07-09

BIENNIAL STATEMENT

2010-06-01

080613002735

2008-06-13

BIENNIAL STATEMENT

2008-06-01

060606000272

2006-06-06

CERTIFICATE OF INCORPORATION

2006-06-06

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts