Name: | JOHN'S AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1998 (27 years ago) |
Entity Number: | 2228768 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 179 LOCKWOOD AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 LOCKWOOD AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JOHN A. FASCIGLIONE | Chief Executive Officer | 40 DEXTER RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 10 MIDDLE BRANCH RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 40 DEXTER RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2024-01-29 | Address | 179 LOCKWOOD AVE, YONKERS, NY, 10701, 5411, USA (Type of address: Service of Process) |
2002-03-06 | 2024-01-29 | Address | 10 MIDDLE BRANCH RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2002-03-06 | Address | 1300 MIDLAND AVE, B64, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129000997 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
140429002231 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120320002498 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100405002818 | 2010-04-05 | BIENNIAL STATEMENT | 2010-02-01 |
080401002436 | 2008-04-01 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State