Name: | BRIGHT WASH OF REGENTS PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1483990 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-33 28TH ROAD, ASTORIA, NY, United States, 11102 |
Principal Address: | 31-33 28TH RD, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-33 28TH ROAD, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
MARIA QUINTAS | Chief Executive Officer | 31-33 28TH RD, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-30 | 1996-12-02 | Address | 31-33 28TH ROAD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1996-12-02 | Address | 31-33 28TH ROAD, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
1990-10-25 | 1993-12-30 | Address | 31-33 28TH ROAD, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833222 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
041108002061 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020930002955 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
000928002530 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
990105002070 | 1999-01-05 | BIENNIAL STATEMENT | 1998-10-01 |
961202002573 | 1996-12-02 | BIENNIAL STATEMENT | 1996-10-01 |
931230002370 | 1993-12-30 | BIENNIAL STATEMENT | 1993-10-01 |
901025000056 | 1990-10-25 | CERTIFICATE OF INCORPORATION | 1990-10-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State