BOTT'S SERVICE CENTER, INC.

Name: | BOTT'S SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1990 (35 years ago) |
Entity Number: | 1484291 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ARRIGO BOTT | Chief Executive Officer | 80 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2006-10-19 | Address | 80 OLD SHORE RD, PORT WASHINGTON, NY, 11050, 2220, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2006-10-19 | Address | 80 OLD SHORE RD, PORT WASHINGTON, NY, 11050, 2220, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2006-10-19 | Address | 80 OLD SHORE RD, PORT WASHINGTON, NY, 11050, 2220, USA (Type of address: Service of Process) |
1995-06-02 | 1998-10-22 | Address | 80 SHORE RD, PORT WASHINGTON, NY, 11050, 2220, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 1998-10-22 | Address | 80 SHORE RD, PORT WASHINGTON, NY, 11050, 2220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009006688 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
141008006389 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121005006706 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101110002389 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081021002017 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State