THE MOTORCAR CONSERVANCY INC.
Headquarter
Name: | THE MOTORCAR CONSERVANCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2004 (21 years ago) |
Entity Number: | 3110473 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 425 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MICHAELIS | Chief Executive Officer | 425 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
WILLIAM MICHAELIS | DOS Process Agent | 425 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 425 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-27 | 2024-10-09 | Address | 425 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2020-10-27 | 2024-10-09 | Address | 425 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2018-02-16 | 2020-10-27 | Address | 425 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003576 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221109002567 | 2022-11-09 | BIENNIAL STATEMENT | 2022-10-01 |
201027060396 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
181119002034 | 2018-11-19 | BIENNIAL STATEMENT | 2018-10-01 |
180216002014 | 2018-02-16 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State