Name: | CAR ESSENTIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1994 (31 years ago) |
Entity Number: | 1796756 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1029 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MANGO | DOS Process Agent | 1029 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
GEORGE KHACHADOURIAN | Chief Executive Officer | 1029 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-26 | 2008-02-13 | Address | 1021 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2004-01-26 | 2008-02-13 | Address | 1021 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2004-01-26 | 2008-02-13 | Address | 1021 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1996-02-27 | 2004-01-26 | Address | 1015B CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2004-01-26 | Address | 1015B CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002220 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120313002040 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100506002607 | 2010-05-06 | BIENNIAL STATEMENT | 2010-02-01 |
080213002247 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
040126002831 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State