Name: | JOSELITO'S AUTO REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1995 (30 years ago) |
Entity Number: | 1887623 |
ZIP code: | 10963 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 MINE HILL ROAD, OTISVILLE, NY, United States, 10963 |
Address: | 7 MINE HILL ROAD, SUITE 201, OTISVILLE, NY, United States, 10963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE PENA | Chief Executive Officer | 7 MINE HILL ROAD, OTISVILLE, NY, United States, 10963 |
Name | Role | Address |
---|---|---|
JOSE PENA | DOS Process Agent | 7 MINE HILL ROAD, SUITE 201, OTISVILLE, NY, United States, 10963 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 176 MONHAGEN AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | 7 MINE HILL ROAD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-04-10 | Address | 176 MONHAGEN AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 7 MINE HILL ROAD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 176 MONHAGEN AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002146 | 2025-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-03 |
250106003167 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
240513000367 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
210104062546 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060499 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State