Name: | J & C TOWING OF WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 1738137 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 98 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY S MATTS | DOS Process Agent | 98 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
JEFFREY S MATTS | Chief Executive Officer | 98 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-28 | 2023-09-29 | Address | 98 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2007-06-27 | 2016-12-28 | Address | 998 PLIANFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2007-06-27 | 2023-09-29 | Address | 98 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1995-11-09 | 2007-06-27 | Address | 201 RAILROAD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1995-11-09 | 2007-06-27 | Address | 201 RAILROAD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003488 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
161228006061 | 2016-12-28 | BIENNIAL STATEMENT | 2015-06-01 |
130620002011 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110701002424 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090612002110 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State