NEW LOTS CAR SERVICE INC.

Name: | NEW LOTS CAR SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1991 (34 years ago) |
Entity Number: | 1573690 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 603 NEW LOTS AVE, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-272-2222
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASCUAL RUFINO | Chief Executive Officer | 603 NEW LOTS AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
JONATHAN MIGUEL ESPINAL CERDA | DOS Process Agent | 603 NEW LOTS AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 603 NEW LOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 111-16 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2011-09-19 | 2024-12-10 | Address | 111-16 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2011-09-19 | 2024-12-10 | Address | 603 NEW LOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210001688 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
110919002809 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090923002351 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
060808002420 | 2006-08-08 | BIENNIAL STATEMENT | 2005-09-01 |
041004000229 | 2004-10-04 | ANNULMENT OF DISSOLUTION | 2004-10-04 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State