Name: | TREMONT CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1991 (34 years ago) |
Date of dissolution: | 05 May 2014 |
Entity Number: | 1579943 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Address: | 1095 EAST TREMONT AVE, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LAGE | DOS Process Agent | 1095 EAST TREMONT AVE, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
JOHN LAGE | Chief Executive Officer | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2009-10-23 | Address | 1095 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
2005-12-22 | 2009-10-23 | Address | 1095 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2009-10-23 | Address | 1095 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2005-12-22 | Address | 1095 EAST TREMONT AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2005-12-22 | Address | 1095 EAST TREMONT AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505000146 | 2014-05-05 | CERTIFICATE OF DISSOLUTION | 2014-05-05 |
131126002049 | 2013-11-26 | BIENNIAL STATEMENT | 2013-10-01 |
111021002014 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091023002769 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071030002444 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State