Name: | J & E AUTO CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 |
Entity Number: | 2280792 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1821 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1821 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ERNESTO PICANO | Chief Executive Officer | 47 VIRGINIA LANE, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-27 | 2021-09-24 | Address | 1821 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2004-07-27 | 2021-09-24 | Address | 47 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2002-06-21 | 2004-07-27 | Address | 1821 COMMERCE ST, YORKTOWN HGTS, NY, 10598, USA (Type of address: Service of Process) |
2000-07-12 | 2004-07-27 | Address | 1821 COMMERCE ST., YORKTOWN HGTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2000-07-12 | 2004-07-27 | Address | 47 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924000354 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160705008954 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120731006240 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100716003057 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080710002398 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State