CHANDER AUTO REPAIR INC.

Name: | CHANDER AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1990 (35 years ago) |
Entity Number: | 1455173 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 1908 Park Avenue, New York, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER VASCONCELLOS | Chief Executive Officer | 1908 PARK AVENUE, NEW, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
CHANDER AUTO REPAIR INC | DOS Process Agent | 1908 Park Avenue, New York, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 225 EAST 134 ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 1908 PARK AVENUE, NEW, NY, 10035, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-05 | 2024-06-04 | Address | 225 EAST 134 ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004021 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
221206003209 | 2022-12-06 | BIENNIAL STATEMENT | 2022-06-01 |
200604060502 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
190710060999 | 2019-07-10 | BIENNIAL STATEMENT | 2018-06-01 |
140605006998 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State