J.B. CAR SERVICES, INC.

Name: | J.B. CAR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1987 (38 years ago) |
Entity Number: | 1190454 |
ZIP code: | 12205 |
County: | Greene |
Place of Formation: | New York |
Address: | 60 DOTT AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 DOTT AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
YEVGENIY SANDUL | Chief Executive Officer | 40 TOWPATH LANE, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-30 | 2001-07-02 | Address | RR 1 BOX 245, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
1997-06-30 | 2001-07-02 | Address | RR 1 BOX 245, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
1997-06-30 | 2001-07-02 | Address | RR 1 BOX 245, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process) |
1993-02-05 | 1997-06-30 | Address | P.O. BOX 1147, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1997-06-30 | Address | P.O. BOX 1147, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317002556 | 2022-03-17 | BIENNIAL STATEMENT | 2021-07-01 |
130709006460 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110719002572 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090629002396 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070713002091 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State