Name: | WEBSTER OIL CHANGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1998 (27 years ago) |
Entity Number: | 2266364 |
ZIP code: | 10803 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4391 BOSTON RD, PELHAM, NY, United States, 10803 |
Principal Address: | 4391 BOSTON ROAD, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAO LAGE | DOS Process Agent | 4391 BOSTON RD, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOAO LAGE | Chief Executive Officer | 4391 BOSTON ROAD, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-21 | 2014-06-23 | Address | 4391 BOSTON RD, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2006-12-21 | 2014-06-23 | Address | 4391 BOSTON ROAD, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
2006-12-21 | 2014-06-23 | Address | 4391 BOSTON ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2006-12-21 | Address | 508 WESTCHESTER AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2006-12-21 | Address | 1095 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160630006278 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
140623006369 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120725002428 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100708003022 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080625002600 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-01-20 | 2023-02-17 | Damaged Goods | No | 0.00 | Advised to Sue |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State