Name: | BUDGET AUTO SCHOOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1986 (39 years ago) |
Entity Number: | 1073724 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 47 Deer Ln, Wantagh, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAL ARENA | Chief Executive Officer | 943 EVE ST, DEL RAY BEACH, FL, United States, 33483 |
Name | Role | Address |
---|---|---|
PAUL MATTHEWS | DOS Process Agent | 47 Deer Ln, Wantagh, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 943 EVE ST, DEL RAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 2900 HEMPSTEAD TURNPIKE, RM 112, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2008-04-02 | 2024-05-02 | Address | 2900 HEMPSTEAD TURNPIKE, RM 112, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2024-05-02 | Address | 2900 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1993-05-11 | 2008-04-02 | Address | 2900 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003367 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
130513000542 | 2013-05-13 | ANNULMENT OF DISSOLUTION | 2013-05-13 |
DP-2101075 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080402002651 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060417002968 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State