Name: | ERNESTO'S AUTO REPAIR, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2007 (18 years ago) |
Entity Number: | 3507041 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 105 n 5 th ave, mt vernon, NY, United States, 10550 |
Principal Address: | 105 N 5TH AVE #1, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNESTO Y OLIVARES | Chief Executive Officer | 105 N 5TH AVE #1, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 n 5 th ave, mt vernon, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
FELIX A PICHARDO | Agent | 105 NORTH FIFTH AVE., NEW YORK, NY, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 105 N 5TH AVE #1, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2024-02-09 | Address | 105 N 5TH AVE #1, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2024-02-09 | Address | 105 N 5TH AVE #1, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2009-04-02 | 2014-09-02 | Address | 105 NORTH FIFTH AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2009-04-02 | 2014-09-02 | Address | 15E MOSHULO PKWY, #5B, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003278 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220823002279 | 2022-08-23 | BIENNIAL STATEMENT | 2021-04-01 |
180522006206 | 2018-05-22 | BIENNIAL STATEMENT | 2017-04-01 |
140902002004 | 2014-09-02 | BIENNIAL STATEMENT | 2013-04-01 |
090402003413 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State