Name: | JOE'S AUTO WRECKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1963 (62 years ago) |
Entity Number: | 159576 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 625 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
Principal Address: | 5 PINE ROAD, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DE DONATO | Chief Executive Officer | 6 WAPPINGER TR, BRIARCLIFF, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2007-10-18 | Address | 6 WAPPINGER TR, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2007-10-18 | Address | 5 PINE RD, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1999-08-24 | Address | 625 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1999-08-24 | Address | 625 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2007-10-18 | Address | 625 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071018002470 | 2007-10-18 | BIENNIAL STATEMENT | 2007-08-01 |
051006002311 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030805002894 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010809002425 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
990824002874 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State