Name: | E-Z CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1987 (38 years ago) |
Entity Number: | 1143534 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 241 RIVERSIDE AVENUE, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS POLSINELLO | Chief Executive Officer | 241 RIVERSIDE AVENUE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 RIVERSIDE AVENUE, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 241 RIVERSIDE AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2024-10-16 | Address | 241 RIVERSIDE AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2007-02-08 | 2024-10-16 | Address | 241 RIVERSIDE AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2007-02-08 | Address | 41 RIVERSIDE AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2007-02-08 | Address | 41 RIVERSIDE AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016002627 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
190205061158 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007690 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150626006056 | 2015-06-26 | BIENNIAL STATEMENT | 2015-02-01 |
130306002528 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State