Name: | J. D. M. AUTO SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1970 (55 years ago) |
Entity Number: | 231381 |
ZIP code: | 10458 |
County: | New York |
Place of Formation: | New York |
Address: | 589 E FORDHAM ROAD, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD FRANKLAND | Chief Executive Officer | 589 E FORDHAM ROAD, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
DONALD FRANKLAND | DOS Process Agent | 589 E FORDHAM ROAD, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 589 E FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2007-04-05 | 2025-05-12 | Address | 589 E FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2007-04-05 | 2025-05-12 | Address | 589 E FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1970-05-19 | 2007-04-05 | Address | 250 DYCKMAN ST., NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
1970-05-19 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512000060 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
200506060040 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
160512006015 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140529006272 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
120507006062 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State