ACCU WASH SYSTEMS, INC.

Name: | ACCU WASH SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1992 (33 years ago) |
Date of dissolution: | 12 Jan 2018 |
Entity Number: | 1678765 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 100 W 3RD ST, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 72 PENNSYLVANIA AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 W 3RD ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
DARRIN B PAYNE | Chief Executive Officer | 100 W 3RD ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-10 | 2014-12-19 | Address | 37 SPRUCE ST, JAMESTOWN, NY, 14701, 5105, USA (Type of address: Principal Executive Office) |
2004-12-10 | 2014-12-19 | Address | 100 W 3RD ST, JAMESTOWN, NY, 14701, 5105, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2004-12-10 | Address | 100 W 3RD ST, JAMESTOWN, NY, 14701, 5105, USA (Type of address: Principal Executive Office) |
2000-11-14 | 2004-12-10 | Address | 37 SPRUCE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2000-11-14 | Address | 37 SPRUCE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180112000439 | 2018-01-12 | CERTIFICATE OF DISSOLUTION | 2018-01-12 |
141219006125 | 2014-12-19 | BIENNIAL STATEMENT | 2014-11-01 |
121123002367 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
101112002820 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081103002546 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State