Search icon

K & W CAR WASH, INC.

Company Details

Name: K & W CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1995 (30 years ago)
Entity Number: 1945635
ZIP code: 00000
County: Ulster
Place of Formation: New York
Address: MAIN ST, ELLENVILLE, NY, United States, 00000
Principal Address: 116 SHERRY LN, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN ST, ELLENVILLE, NY, United States, 00000

Chief Executive Officer

Name Role Address
DOUGLAS M KLEESCHULTE Chief Executive Officer 116 SHERRY LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2005-10-11 2025-02-23 Address MAIN ST, ELLENVILLE, NY, 00000, USA (Type of address: Service of Process)
2001-08-13 2005-10-11 Address RT 9W, ELLENVILLE, NY, 00000, USA (Type of address: Service of Process)
1999-08-18 2005-10-11 Address 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1999-08-18 2001-08-13 Address 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1999-08-18 2025-02-23 Address 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1995-08-07 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-07 1999-08-18 Address 88 LUCAS AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000216 2025-02-23 BIENNIAL STATEMENT 2025-02-23
200505060095 2020-05-05 BIENNIAL STATEMENT 2019-08-01
051011002576 2005-10-11 BIENNIAL STATEMENT 2005-08-01
010813002660 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990818002463 1999-08-18 BIENNIAL STATEMENT 1999-08-01
950807000261 1995-08-07 CERTIFICATE OF INCORPORATION 1995-08-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State