Name: | DELTA-SONIC CARWASH SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1970 (55 years ago) |
Entity Number: | 233313 |
ZIP code: | 34201 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Principal Address: | 570 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DELTA-SONIC CARWASH SYSTEMS, INC. | DOS Process Agent | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
RONALD BENDERSON | Chief Executive Officer | 570 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
710939 | Retail grocery store | No data | No data | No data | 3720 BREWERTON RD, SYRACUSE, NY, 13212 | No data |
261355 | Retail grocery store | No data | No data | No data | 1841 EMPIRE BLVD, WEBSTER, NY, 14580 | No data |
714273 | Retail grocery store | No data | No data | No data | 3328 WEST GENESEE ST, SYRACUSE, NY, 13219 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-02 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-06 | 2024-05-06 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-30 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001926 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230704000954 | 2023-07-04 | BIENNIAL STATEMENT | 2022-05-01 |
200504061706 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180522006142 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160510007039 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State