Name: | JAGDISH & MILAN AUTO REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1992 (33 years ago) |
Entity Number: | 1674529 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 18 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAGDISH PATEL | Chief Executive Officer | 18 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-31 | 2000-11-16 | Address | 55 ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2000-11-16 | Address | J & M AUTO REPAIRS, 55 ROUTE 9W., WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 1996-10-31 | Address | 55 ROUTE 9W., WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2000-11-16 | Address | 55 ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
1992-10-22 | 1993-10-13 | Address | 55 ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161006006374 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141104006058 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
121017002093 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101020002097 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081009002612 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State