WEBSTER CAR WASH INC.

Name: | WEBSTER CAR WASH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1986 (39 years ago) |
Entity Number: | 1118658 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Principal Address: | 1783 WEBSTER AVENUE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LAGE | Chief Executive Officer | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOHN LAGE | DOS Process Agent | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-14 | 2010-11-19 | Address | 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
2008-11-14 | 2010-11-19 | Address | 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
1996-11-18 | 2008-11-14 | Address | 1783 WEBSTER AVE, BRONX, NY, 10457, 7327, USA (Type of address: Chief Executive Officer) |
1996-11-18 | 2010-11-19 | Address | 1783 WEBSTER AVE, BRONX, NY, 10457, 7327, USA (Type of address: Principal Executive Office) |
1986-10-10 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161021006107 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
150407006282 | 2015-04-07 | BIENNIAL STATEMENT | 2014-10-01 |
121107002180 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101119002511 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
081114002818 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188972 | OL VIO | INVOICED | 2012-09-13 | 350 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State