Name: | JOMAR CAR WASH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1993 (32 years ago) |
Entity Number: | 1731249 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-34 MAIN ST, FLUSHING, NY, United States, 11355 |
Principal Address: | 91-10 METROPOLITAN AVE, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE PIRES | Chief Executive Officer | 57-34 MAIN STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-34 MAIN ST, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-26 | 2013-06-20 | Address | 91-10 METROPOLITAN AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2007-06-26 | Address | 57-34 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2003-06-11 | Address | 57-34 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2007-06-26 | Address | 57-34 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210706002221 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190603061625 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180129006202 | 2018-01-29 | BIENNIAL STATEMENT | 2017-06-01 |
130620002373 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110614002325 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142881 | CL VIO | INVOICED | 2011-07-13 | 250 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State