AUTOBODY JOBBERS WAREHOUSE, INC.

Name: | AUTOBODY JOBBERS WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1989 (36 years ago) |
Entity Number: | 1403969 |
ZIP code: | 07509 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 245 PARK AVE, PATERSON, NJ, United States, 07509 |
Name | Role | Address |
---|---|---|
AUTOBODY JOBBERS WAREHOUSE, INC. | DOS Process Agent | 245 PARK AVE, PATERSON, NJ, United States, 07509 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM NATHAN | Chief Executive Officer | 245 PARK AVE, PATERSON, NJ, United States, 07509 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2006-01-20 | Address | 245 PARK AVE, PATERSON, NJ, 07509, USA (Type of address: Service of Process) |
2003-11-28 | 2006-01-20 | Address | 786 VALLEY ROAD, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer) |
2003-11-28 | 2006-01-20 | Address | 245 PARK AVE, PATERSON, NJ, 07509, USA (Type of address: Principal Executive Office) |
2001-12-05 | 2003-11-28 | Address | 786 VALLEY RD, UPPER MONTELAIR, NJ, 07043, USA (Type of address: Principal Executive Office) |
2001-12-05 | 2003-11-28 | Address | 245 PARK AVE, PATERSON, NJ, 07509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230105002194 | 2023-01-05 | BIENNIAL STATEMENT | 2021-12-01 |
SR-18071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140131002241 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
111219002981 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091231002048 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State