Name: | HEADLEY'S AUTO AND MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2007 (18 years ago) |
Entity Number: | 3556660 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 162-05 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEADLEY'S AUTO AND RECON PROS, INC. | DOS Process Agent | 162-05 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
WAYNE HEADLEY | Chief Executive Officer | 162-05 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 162-05 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-02-14 | Address | 162-05 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-01-26 | Address | 162-05 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-02-14 | Address | 162-05 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214001448 | 2024-02-05 | CERTIFICATE OF AMENDMENT | 2024-02-05 |
240126002019 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
210805001713 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
200805061597 | 2020-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190822002015 | 2019-08-22 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State