Name: | KAR KARE AUTOMOTIVE SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1991 (34 years ago) |
Entity Number: | 1543211 |
ZIP code: | 11715 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 MONTAUK HIGHWAY, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FRISCIA | Chief Executive Officer | 75 MONTAUK HIGHWAY, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 MONTAUK HIGHWAY, BLUE POINT, NY, United States, 11715 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 75 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, 1130, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-02-26 | Address | 75 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2024-02-26 | Address | 75 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, 1130, USA (Type of address: Service of Process) |
2005-06-08 | 2024-02-26 | Address | 75 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, 1130, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2005-06-08 | Address | 509-1 BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002931 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
110520002948 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090330002607 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070427002846 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050608002080 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State