Search icon

WARREN AUTO SCHOOL, INC.

Company Details

Name: WARREN AUTO SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845575
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5213 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5213 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YANIV LICHTENSTEIN Chief Executive Officer 5213 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 5213 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-06-22 2025-04-10 Address 5213 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-06-22 2025-04-10 Address 5213 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-09-04 2016-06-22 Address 326 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1996-09-04 2016-06-22 Address 5213 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-08-18 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1994-08-18 2016-06-22 Address 5213 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410000624 2025-04-10 BIENNIAL STATEMENT 2025-04-10
160622002045 2016-06-22 BIENNIAL STATEMENT 2014-08-01
020730002382 2002-07-30 BIENNIAL STATEMENT 2002-08-01
960904002543 1996-09-04 BIENNIAL STATEMENT 1996-08-01
940818000404 1994-08-18 CERTIFICATE OF INCORPORATION 1994-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State