Name: | XTREME AUTO RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2004 (21 years ago) |
Entity Number: | 3019906 |
ZIP code: | 13044 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 17 FREDERICK ST, CONSTANTIA, NY, United States, 13044 |
Address: | 708 Kibbie Lake Rd, Constantia, NY, United States, 13044 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH D. ABBASS | Chief Executive Officer | 17 FREDERICK ST, CONSTANTIA, NY, United States, 13044 |
Name | Role | Address |
---|---|---|
JOSEPH ABBASS | DOS Process Agent | 708 Kibbie Lake Rd, Constantia, NY, United States, 13044 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-03 | 2024-03-03 | Address | 17 FREDERICK ST, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 17 FREDERICK ST, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000108 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
230426004430 | 2023-04-26 | BIENNIAL STATEMENT | 2022-03-01 |
200320060249 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
180302006949 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160308006055 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State