DACHNOWICZ AUTOMOTIVE, INC.

Name: | DACHNOWICZ AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2006 (19 years ago) |
Entity Number: | 3393053 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 480 S. Broadway, Tarrytown, NY, United States, 10591 |
Principal Address: | 480 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DACHNOWICZ AUTOMOTIVE, INC. | DOS Process Agent | 480 S. Broadway, Tarrytown, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
DWIGHT C DACHNOWICZ | Agent | 480 S BROADWAY, TARRYTOWN, NY, 10591 |
Name | Role | Address |
---|---|---|
DWIGHT C DACHNOWICZ | Chief Executive Officer | 480 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 480 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2022-12-29 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2012-12-26 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2008-07-22 | 2024-07-01 | Address | 480 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701032200 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220303003591 | 2022-03-03 | BIENNIAL STATEMENT | 2020-07-01 |
170525006085 | 2017-05-25 | BIENNIAL STATEMENT | 2016-07-01 |
121226000511 | 2012-12-26 | CERTIFICATE OF AMENDMENT | 2012-12-26 |
120706006439 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State