Search icon

KATHY'S SPEED WASH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KATHY'S SPEED WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1990 (35 years ago)
Date of dissolution: 14 Nov 2017
Entity Number: 1411097
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 60 MEADOW BROOK DRIVE, ELMA, NY, United States, 14059
Principal Address: 1905 CLINTON STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 MEADOW BROOK DRIVE, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
KEN GENEROSO Chief Executive Officer 60 MEADOWBROOK DRIVE, ELMA, NY, United States, 14059

History

Start date End date Type Value
1994-02-11 2006-02-07 Address 20 ROLLING WOODS LANE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1994-02-11 2006-02-07 Address 20 ROLLING WOODS LANE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1993-03-24 1994-02-11 Address 82 FIELDS AVENUE, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1990-01-03 1994-02-11 Address 82 FIELDS AVENUE, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171114000755 2017-11-14 CERTIFICATE OF DISSOLUTION 2017-11-14
140317002034 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120207002093 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100128002572 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102002949 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State