Name: | PARKWAY AUTO COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1986 (39 years ago) |
Entity Number: | 1069503 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 3719 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN NACHT | Chief Executive Officer | 3719 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3719 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-14 | 2013-06-07 | Address | 3722 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2013-06-07 | Address | 3722 FORTH HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2003-08-14 | 2013-07-15 | Address | 3722 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1993-05-07 | 2003-08-14 | Address | 161 HARBORVIEW SOUTH, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2003-08-14 | Address | 3722 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430006058 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
130715000120 | 2013-07-15 | CERTIFICATE OF CHANGE | 2013-07-15 |
130607002249 | 2013-06-07 | AMENDMENT TO BIENNIAL STATEMENT | 2012-03-01 |
120809002304 | 2012-08-09 | BIENNIAL STATEMENT | 2012-03-01 |
100326003011 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State