Search icon

MARCOSTA CAR WASH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCOSTA CAR WASH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1993 (32 years ago)
Entity Number: 1754464
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 169 LINCOLN AVE., BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 LINCOLN AVE., BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
MARIO DACOSTA Chief Executive Officer 169 LINCOLN AVE., BRONX, NY, United States, 10454

History

Start date End date Type Value
1997-09-22 1999-11-10 Address 36-21 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1997-09-22 1999-11-10 Address 36-21 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-09-22 1999-11-10 Address 36-21 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1995-10-19 1997-09-22 Address C/O ROBERT M BERNSTEIN, 21 SCARSDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1995-10-19 1997-09-22 Address 21 SCARSDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070920002494 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051109003024 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030917002230 2003-09-17 BIENNIAL STATEMENT 2003-09-01
011026002563 2001-10-26 BIENNIAL STATEMENT 2001-09-01
991110002661 1999-11-10 BIENNIAL STATEMENT 1999-09-01

Court Cases

Court Case Summary

Filing Date:
2008-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SERRANO
Party Role:
Plaintiff
Party Name:
MARCOSTA CAR WASH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State