ULTIMATE AUTO REPAIR CORP.

Name: | ULTIMATE AUTO REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1991 (34 years ago) |
Entity Number: | 1554078 |
ZIP code: | 11211 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1157 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GOLDBERGER | Chief Executive Officer | 1157 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JOSEPH GOLDBERGER | Agent | 1157 GRAND ST., BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1157 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-07 | 2023-06-01 | Address | 1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2011-06-07 | 2023-06-01 | Address | 1157 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2010-09-23 | 2023-06-01 | Address | 1157 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002222 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601061338 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062446 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180904006853 | 2018-09-04 | BIENNIAL STATEMENT | 2017-06-01 |
151013006557 | 2015-10-13 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State