SCARSDALE AUTOMOTIVE SERVICE, INC.

Name: | SCARSDALE AUTOMOTIVE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1995 (30 years ago) |
Entity Number: | 1978160 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 858 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 858 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MICHAEL TATLIAN | Chief Executive Officer | 1 OLD KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 1 OLD KNOLLWOOD RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2025-05-22 | Address | 858 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2007-12-17 | 2025-05-22 | Address | 1 OLD KNOLLWOOD RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2007-12-17 | Address | 858 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-01-05 | 2007-12-17 | Address | 394 RIDGE ROAD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522000880 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
220822001244 | 2022-08-22 | BIENNIAL STATEMENT | 2021-12-01 |
131220002046 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
120111003243 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091229002066 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State