Name: | MANHASSET AUTOMOTIVE DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1996 (29 years ago) |
Entity Number: | 2022779 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 546 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FITZPATRICK | DOS Process Agent | 546 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
EDWARD MOSKOWITZ, ESQ. | Agent | 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
PETER FITZPATRICK | Chief Executive Officer | 546 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 546 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2019-08-14 | 2024-04-09 | Address | 546 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2019-08-14 | 2024-04-09 | Address | 546 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2019-08-14 | Address | 540 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1998-07-08 | 2019-08-14 | Address | 540 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000079 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220912000092 | 2022-09-12 | BIENNIAL STATEMENT | 2022-04-01 |
211207002150 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
190814060404 | 2019-08-14 | BIENNIAL STATEMENT | 2018-04-01 |
161017006330 | 2016-10-17 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State