Name: | FAIRVIEW CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2006 (19 years ago) |
Date of dissolution: | 03 May 2024 |
Entity Number: | 3402446 |
ZIP code: | 33418 |
County: | Orange |
Place of Formation: | New York |
Address: | 1106 Grand Cay, Palm Beach Gardens, FL, United States, 33418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALERIE DISPALTRO | DOS Process Agent | 1106 Grand Cay, Palm Beach Gardens, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
VALERIE DISPALTRO | Chief Executive Officer | 1106 GRAND CAY, PALM BEACH GARDENS, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 22 MELROSE LN, GREEN VILLAGE, NJ, 07935, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 1106 GRAND CAY, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-05-16 | Address | 1106 Grand Cay, Palm Beach Gardens, FL, 33418, USA (Type of address: Service of Process) |
2024-02-22 | 2024-02-22 | Address | 22 MELROSE LN, GREEN VILLAGE, NJ, 07935, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 1106 GRAND CAY, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-05-16 | Address | 22 MELROSE LN, GREEN VILLAGE, NJ, 07935, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-22 | 2024-05-16 | Address | 1106 GRAND CAY, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2012-08-28 | 2024-02-22 | Address | 22 MELROSE LN, GREEN VILLAGE, NJ, 07935, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2012-08-28 | Address | 12 MELROSE LN, GREEN VILLAGE, NJ, 07935, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516000626 | 2024-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-03 |
240222003170 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
120828006195 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100817003065 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
081104002456 | 2008-11-04 | BIENNIAL STATEMENT | 2008-08-01 |
060818000421 | 2006-08-18 | CERTIFICATE OF INCORPORATION | 2006-08-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State