Search icon

NEW YORK'S AUTO BOUTIQUE, INC.

Company Details

Entity Name: NEW YORK'S AUTO BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000045648
Address: 545 JEFFERSON DRIVE #108, DEERFIELD BCH, FL, 33442
Mail Address: 545 JEFFERSON DRIVE #108, DEERFIELD BCH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRASNA GARY M Agent 3010 N MILITRY TRAIL, STE 210, BOCA RATON, FL, 33431

Director

Name Role Address
COHEN STEVEN F Director 545 JEFFERSON DRIVE #108, DEERFIELD BCH, FL, 33442
VIALI HECTOR L Director 7525 E TREASURE DR #10N, NORTH BAY VILLAGE, FL, 33141

President

Name Role Address
COHEN STEVEN F President 545 JEFFERSON DRIVE #108, DEERFIELD BCH, FL, 33442

Treasurer

Name Role Address
COHEN STEVEN F Treasurer 545 JEFFERSON DRIVE #108, DEERFIELD BCH, FL, 33442

Vice President

Name Role Address
VIALI HECTOR L Vice President 7525 E TREASURE DR #10N, NORTH BAY VILLAGE, FL, 33141

Secretary

Name Role Address
VIALI HECTOR L Secretary 7525 E TREASURE DR #10N, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Domestic Profit 2002-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State