Search icon

POWERS SPARKLE CAR WASH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POWERS SPARKLE CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1987 (38 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 1216087
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: C/O GREGORY POWERS, 110 SOUTH SHORE BOULEVARD, LACKAWANNA, NY, United States, 14218
Principal Address: 110 SOUTH SHORE BLVD., LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREGORY POWERS, 110 SOUTH SHORE BOULEVARD, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
GREGORY POWERS Chief Executive Officer 110 SOUTH SHORE BLVD., LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 110 S. SHORE BLVD., LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 110 SOUTH SHORE BLVD., LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 110 SOUTH SHORE BLVD., LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-06-13 Address 110 S. SHORE BLVD., LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240613000702 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
230426002684 2023-04-26 BIENNIAL STATEMENT 2021-11-01
131204002128 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111215002029 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091110002175 2009-11-10 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State