Name: | BIG M CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1966 (59 years ago) |
Date of dissolution: | 10 Mar 1999 |
Entity Number: | 201422 |
ZIP code: | 11414 |
County: | Kings |
Place of Formation: | New York |
Address: | 160-51 89TH ST., HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK FILLORAMO | DOS Process Agent | 160-51 89TH ST., HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
FRANK FILLORAMO | Chief Executive Officer | 160-51 89TH ST., HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-27 | 1996-11-26 | Address | 49 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2122, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 1996-11-26 | Address | 49 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2122, USA (Type of address: Principal Executive Office) |
1995-04-27 | 1996-11-26 | Address | 49 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2122, USA (Type of address: Service of Process) |
1966-08-18 | 1995-04-27 | Address | 3406 OCEAN HARBOR DR., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990310000469 | 1999-03-10 | CERTIFICATE OF DISSOLUTION | 1999-03-10 |
961126002028 | 1996-11-26 | BIENNIAL STATEMENT | 1996-08-01 |
C228458-2 | 1995-10-30 | ASSUMED NAME CORP INITIAL FILING | 1995-10-30 |
950427002269 | 1995-04-27 | BIENNIAL STATEMENT | 1993-08-01 |
574092-4 | 1966-08-18 | CERTIFICATE OF INCORPORATION | 1966-08-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State