Name: | NATASHAS GROUP CAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1988 (37 years ago) |
Entity Number: | 1292767 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | New York |
Address: | 370-372 WILSON AVE, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORGE PEREZ | Chief Executive Officer | 370-372 WILSON AVE, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370-372 WILSON AVE, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2000-09-13 | Address | 372 WILSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2000-09-13 | Address | 372 WILSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office) |
1988-09-20 | 2000-09-13 | Address | 432 SUYDAM STREET, APT D 7, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118000002 | 2016-11-18 | ANNULMENT OF DISSOLUTION | 2016-11-18 |
DP-2141143 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120921002359 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
101007003062 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
080821002753 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State