BRANCH AUTO CARE INC.

Name: | BRANCH AUTO CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1985 (40 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 1024853 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 Woodlot Road, St. James, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 Woodlot Road, St. James, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MICHAEL P. DRAY | Chief Executive Officer | 10 WOODLOT ROAD, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 10 WOODLOT ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 383 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2906, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2023-08-16 | Address | 383 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2906, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 1999-09-22 | Address | 61 CLEREMONT AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2023-08-16 | Address | 383 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816001637 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
220408000487 | 2022-04-08 | BIENNIAL STATEMENT | 2021-09-01 |
150901006237 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131007006180 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
111020002217 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State