Name: | LINCOLN & CADDY CORNER CAR REPAIRS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1994 (30 years ago) |
Entity Number: | 1869534 |
ZIP code: | 11022 |
County: | Queens |
Place of Formation: | New York |
Address: | 133 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Address: | PO BOX 220402, GREAT NECK, NY, United States, 11022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL WILSON | Chief Executive Officer | PO BOX 220402, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
LINCOLN & CADDY CORNER CAR REPAIRS, LTD. | DOS Process Agent | PO BOX 220402, GREAT NECK, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-21 | 2024-11-21 | Address | PO BOX 220402, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 133 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-11-21 | Address | 133 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 133 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121000253 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
240920002986 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
210105062458 | 2021-01-05 | BIENNIAL STATEMENT | 2020-11-01 |
941121000138 | 1994-11-21 | CERTIFICATE OF INCORPORATION | 1994-11-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State