Name: | KINGS PARK CAR CARE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1993 (32 years ago) |
Entity Number: | 1761594 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 189 MAIN ST, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 189 MAIN ST, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
JOHN T SELLE | Chief Executive Officer | 103 PERRY WILLIAMS DR S, EAST ISLIP, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2003-10-15 | Address | 775 S 8TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1996-03-05 | Address | 226A ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114002369 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111021002550 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091007002892 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071115003254 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
051206002548 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State