Search icon

2944 CAR WASH, INC.

Company Details

Name: 2944 CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2000 (25 years ago)
Date of dissolution: 28 Nov 2012
Entity Number: 2555799
ZIP code: 11224
County: New York
Place of Formation: New York
Address: 2955 SHELL ROAD, APT 12-R, BROOKLYN, NY, United States, 11224
Principal Address: 2955 SHELL RD, APT 12-R, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JACK BELINSKY DOS Process Agent 2955 SHELL ROAD, APT 12-R, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
JACK BELINSKY Chief Executive Officer 2944 86TH ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2002-10-31 2008-09-22 Address 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-22 2002-10-31 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121128000935 2012-11-28 CERTIFICATE OF DISSOLUTION 2012-11-28
100916002202 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080922002052 2008-09-22 BIENNIAL STATEMENT 2008-09-01
041021002100 2004-10-21 BIENNIAL STATEMENT 2004-09-01
021031002859 2002-10-31 BIENNIAL STATEMENT 2002-09-01

Court Cases

Court Case Summary

Filing Date:
2010-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
2944 CAR WASH, INC.
Party Role:
Plaintiff
Party Name:
CENTURY SURETY COMPANY
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State