Name: | JOHN'S AUTO SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1997 (27 years ago) |
Entity Number: | 2205260 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 182 W FULTON STREET, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182 W FULTON STREET, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
JOHN R. MARSH | Chief Executive Officer | 182 W FULTON STREET, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2007-12-04 | Address | 182 WEST FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2007-12-04 | Address | 182 WEST FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
1997-12-04 | 2007-12-04 | Address | 182 WEST FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002270 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111220003010 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091211002587 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071204002865 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060123002112 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State