Search icon

BRIGHT WASH OF REGENTS PARK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-33 28TH ROAD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
MARIA QUINTAS Chief Executive Officer 31-33 28TH RD, ASTORIA, NY, United States, 11102

History

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)

Filings

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