JOE'S INTERNATIONAL AUTO, INC.

Name: | JOE'S INTERNATIONAL AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1720833 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 501 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 501 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R PERNA | Chief Executive Officer | 501 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JOE'S INTERNATIONAL AUTO, INC. | DOS Process Agent | 501 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-07 | 2019-04-12 | Address | 501 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2007-04-11 | 2017-04-07 | Address | 501 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2007-04-11 | 2009-04-14 | Address | 501 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2007-04-11 | 2009-04-14 | Address | 501 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2001-04-25 | 2007-04-11 | Address | 501 HICKSVILLE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190412060009 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170407006009 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150508006006 | 2015-05-08 | BIENNIAL STATEMENT | 2015-04-01 |
130510006002 | 2013-05-10 | BIENNIAL STATEMENT | 2013-04-01 |
110505002462 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State