Name: | EXPRESS WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098369 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 300 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J HAYNES | Chief Executive Officer | 300 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
ROBERT J HAYNES | DOS Process Agent | 300 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2013-02-06 | Address | 300 TERMINAL RD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2008-12-23 | 2011-01-25 | Address | 300 TERMINAL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2007-04-18 | 2008-12-23 | Address | 300 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2008-12-23 | Address | 300 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Principal Executive Office) |
2007-04-18 | 2008-12-23 | Address | 300 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150326006003 | 2015-03-26 | BIENNIAL STATEMENT | 2015-01-01 |
130206002002 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110125003327 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
081223002740 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
070418002199 | 2007-04-18 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State