Name: | E Z CLEAN CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1998 (27 years ago) |
Entity Number: | 2213457 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4036 VINEYARD DRIVE, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E Z CLEAN CAR WASH, INC. | DOS Process Agent | 4036 VINEYARD DRIVE, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
EDWARD JONES | Chief Executive Officer | 6530 SCANDIA ROAD, RUSSELL, PA, United States, 16345 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | 408 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 6530 SCANDIA ROAD, RUSSELL, PA, 16345, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2023-10-17 | Address | 114 DUNCAN BLVD, WARREN, PA, 16365, USA (Type of address: Service of Process) |
2008-01-30 | 2023-10-17 | Address | 408 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2008-01-30 | Address | 17 WEST HARRISON ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017001439 | 2023-10-17 | BIENNIAL STATEMENT | 2022-01-01 |
140319002241 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120224002460 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100201003012 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080130002951 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State