Name: | JULIO'S CAR WASH II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1995 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1972054 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | 93 GREENWOOD LANE, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUZ RODRIGUEZ | Chief Executive Officer | 93 GREENWOOD LANE, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 GREENWOOD LANE, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-08 | 1997-11-06 | Address | CROSSWEST OFFICE CENTER, 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1757224 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000501002123 | 2000-05-01 | BIENNIAL STATEMENT | 1999-11-01 |
971106002828 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
951108000575 | 1995-11-08 | CERTIFICATE OF INCORPORATION | 1995-11-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7242637305 | 2020-04-30 | 0202 | PPP | 15 West Main Street, Elmsford, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9378688510 | 2021-03-12 | 0202 | PPS | 15 W Main St, Elmsford, NY, 10523-2464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State