Name: | RIVERDALE CAR WASH & DETAIL CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2002 (23 years ago) |
Entity Number: | 2777883 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 981 Allerton Avenue, Bronx, NY, United States, 10469 |
Principal Address: | 981 ALLERTON AVENUE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DELLA MURA & CIACCI LLP | DOS Process Agent | 981 Allerton Avenue, Bronx, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
PETER DELLA MURA | Chief Executive Officer | 981 ALLERTON AVENUE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-06 | 2024-01-06 | Address | 981 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-01-06 | Address | 4 LINCOLN AVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2016-09-12 | 2020-06-01 | Address | 981 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2016-09-12 | 2024-01-06 | Address | 981 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2014-08-12 | 2016-09-12 | Address | 981 ALLERTON, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240106000284 | 2024-01-06 | BIENNIAL STATEMENT | 2024-01-06 |
200601060911 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160912006272 | 2016-09-12 | BIENNIAL STATEMENT | 2016-06-01 |
140812006699 | 2014-08-12 | BIENNIAL STATEMENT | 2014-06-01 |
120808002082 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State