Search icon

F & A AUTOMOTIVE, INC.

Print

Details

Entity Number 580679

Status Inactive

NameF & A AUTOMOTIVE, INC.

CountyNassau

Date of registration 11 Sep 1979 (45 years ago)

Date of dissolution 03 May 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Address ZIP code 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ALBERT MILLER

Chief Executive Officer

200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address

ALBERT G MILLER

DOS Process Agent

200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value

1993-06-15

1993-10-18

Address

200 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)

1993-06-15

1993-10-18

Address

200 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)

1979-09-11

1993-06-15

Address

1538 PECONIC AVE, SEAFORD HARBOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20200317032

2020-03-17

ASSUMED NAME LLC INITIAL FILING

2020-03-17

DP-1468808

2000-05-03

DISSOLUTION BY PROCLAMATION

2000-05-03

931018002180

1993-10-18

BIENNIAL STATEMENT

1993-09-01

930615002943

1993-06-15

BIENNIAL STATEMENT

1992-09-01

A605153-4

1979-09-11

CERTIFICATE OF INCORPORATION

1979-09-11

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts