Entity Number 3371852
Status Inactive
NameIRELAND CORNERS AUTOMOTIVE GROUP, INC.
CountyUlster
Date of registration 06 Jun 2006 (18 years ago) 06 Jun 2006
Date of dissolution 10 Jun 2013 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
C/O LONSTEIN LAW OFFICE
DOS Process Agent
1 TERRACE HILL, ELLENVILLE, NY, United States, 12428
JAY FEINBERG
Chief Executive Officer
PO BOX 191, KERHONKSON, NY, United States, 12446
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)
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