Search icon

ARISTACAR & LIMOUSINE, LTD.

Company Details

Name: ARISTACAR & LIMOUSINE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1997 (28 years ago)
Entity Number: 2193968
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 1025 OLD COUNTRY ROAD, Suite 411, Westbury, NY, United States, 11590
Principal Address: 241 37th Street, Suite 1-4-B460, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUCH & COHEN LLP DOS Process Agent 1025 OLD COUNTRY ROAD, Suite 411, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
EDUARD SLININ Chief Executive Officer 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-08-30 2023-10-18 Address 1025 old country road, suite 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2021-08-30 2023-10-18 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-06-21 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231018000858 2023-10-18 BIENNIAL STATEMENT 2023-10-01
220909001214 2022-09-09 BIENNIAL STATEMENT 2021-10-01
210830000515 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
191009060270 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171208002004 2017-12-08 BIENNIAL STATEMENT 2017-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State