EAST PARK AUTO RECYCLING, INC.

Name: | EAST PARK AUTO RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1967 (58 years ago) |
Entity Number: | 212009 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 290 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SEIDLER | Chief Executive Officer | 290 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
JOHN SEIDLER | DOS Process Agent | 290 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2023-11-13 | Address | 290 CRUM ELBOW RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-07 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-11 | 2023-11-13 | Address | 290 CRUM ELBOW RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113003361 | 2023-11-13 | BIENNIAL STATEMENT | 2023-07-01 |
200211060435 | 2020-02-11 | BIENNIAL STATEMENT | 2019-07-01 |
010906002297 | 2001-09-06 | BIENNIAL STATEMENT | 2001-07-01 |
990809002274 | 1999-08-09 | BIENNIAL STATEMENT | 1999-07-01 |
970709002009 | 1997-07-09 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State