Search icon

FAIRVIEW CAR WASH, INC.

Company Details

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

DOS Process Agent

Name Role Address
VALERIE DISPALTRO DOS Process Agent 1106 Grand Cay, Palm Beach Gardens, FL, United States, 33418

Chief Executive Officer

Name Role Address
VALERIE DISPALTRO Chief Executive Officer 1106 GRAND CAY, PALM BEACH GARDENS, FL, United States, 33418

History

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)

Filings

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