Name: | RICO CARWASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1991 (34 years ago) |
Date of dissolution: | 07 Jun 2013 |
Entity Number: | 1557689 |
ZIP code: | 10709 |
County: | Bronx |
Place of Formation: | New York |
Address: | 82 LAKE SHORE DR, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK DEGAETANO | DOS Process Agent | 82 LAKE SHORE DR, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
DOMINICK DEGAETANO | Chief Executive Officer | 82 LAKE SHORE DR, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-25 | 1993-01-20 | Address | 182 LAKESHORE DRIVE, EAST CHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130607000606 | 2013-06-07 | CERTIFICATE OF DISSOLUTION | 2013-06-07 |
110713002123 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090703002109 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
070730002397 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
050809002984 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State