Search icon

DOG WASH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOG WASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1994 (31 years ago)
Date of dissolution: 08 Apr 2020
Entity Number: 1832844
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 177 MACDOUGAL ST. 3, NEW YORK, NY, United States, 10011
Principal Address: 177 MACDOUGAL ST. APT 3, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOG WASH INC. DOS Process Agent 177 MACDOUGAL ST. 3, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GLEN GAYLINN Chief Executive Officer 177 MACDOUGAL STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-06-02 2016-06-01 Address 177 MACDOUGAL ST. APT 3, NEW YORK, NY, 06850, USA (Type of address: Principal Executive Office)
2010-06-24 2018-06-01 Address 177 MACDOUGAL STREET, NEW YORK, NY, 10011, 9178, USA (Type of address: Service of Process)
2010-06-24 2014-06-02 Address 35 MAHER DRIVE, NORWALK, CT, 06850, USA (Type of address: Principal Executive Office)
2002-05-24 2010-06-24 Address 35 MAHER DR, NORWALK, CT, 06850, USA (Type of address: Principal Executive Office)
2000-05-31 2010-06-24 Address 177 MACDOUGAL ST, NEW YORK, NY, 10011, 9178, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200408000145 2020-04-08 CERTIFICATE OF DISSOLUTION 2020-04-08
180601006724 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006176 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006381 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120612006154 2012-06-12 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State