Name: | GERMAN CAR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1986 (39 years ago) |
Entity Number: | 1075870 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 133 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
SALVATORE GARITO | Chief Executive Officer | 133 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 133 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-12-23 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-23 | 2024-04-01 | Address | 133 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2023-12-23 | 2023-12-23 | Address | 133 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-12-23 | 2024-04-01 | Address | 133 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2010-06-04 | 2023-12-23 | Address | 133 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2010-06-04 | 2023-12-23 | Address | 133 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2010-06-04 | Address | 133 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2010-06-04 | Address | 133 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-04-09 | 2010-06-04 | Address | 133 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037673 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
231223000082 | 2023-12-23 | BIENNIAL STATEMENT | 2023-12-23 |
140623002207 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120516002461 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100604002154 | 2010-06-04 | BIENNIAL STATEMENT | 2010-04-01 |
080415002791 | 2008-04-15 | BIENNIAL STATEMENT | 2008-04-01 |
060421002999 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040727002799 | 2004-07-27 | BIENNIAL STATEMENT | 2004-04-01 |
020621002047 | 2002-06-21 | BIENNIAL STATEMENT | 2002-04-01 |
000413002354 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State