Name: | MCA OIL CHANGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1997 (28 years ago) |
Entity Number: | 2195115 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3804 BOSTON POST ROAD, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABEL MOURA | Chief Executive Officer | 3804 BOSTON POST ROAD, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3804 BOSTON POST ROAD, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-31 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-31 | 1999-10-26 | Address | 3804 BOSTON POST ROAD, BRONX, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131025002267 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111103002457 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091015002969 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071018002194 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051202002326 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206967 | OL VIO | INVOICED | 2013-06-11 | 350 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State