MIDTOWN AUTO BODY SERVICE CORP.

Name: | MIDTOWN AUTO BODY SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1963 (62 years ago) |
Entity Number: | 158607 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 212 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
MARSHALL SAPERSTEIN | Chief Executive Officer | 212 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
MARSHALL SAPERSTEIN | DOS Process Agent | 212 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | 212 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 212 BURNET AVENUE, SYRACUSE, NY, 13203, 2335, USA (Type of address: Chief Executive Officer) |
2007-07-13 | 2023-07-01 | Address | 212 BURNET AVENUE, SYRACUSE, NY, 13203, 2335, USA (Type of address: Service of Process) |
2007-07-13 | 2023-07-01 | Address | 212 BURNET AVENUE, SYRACUSE, NY, 13203, 2335, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2007-07-13 | Address | 212 BURNET AVE, SYRACUSE, NY, 13203, 2335, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701001097 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
210706000341 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190701060052 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006438 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006081 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State