Name: | SEMACA FOREIGN CAR REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1975 (50 years ago) |
Entity Number: | 365474 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 66 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NASSO | Chief Executive Officer | 103 STONEHEDGE DRIVE, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1975-03-21 | 1994-04-15 | Address | 66 PEARL ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051114056 | 2005-11-14 | ASSUMED NAME LLC AMENDMENT | 2005-11-14 |
20051109050 | 2005-11-09 | ASSUMED NAME LLC INITIAL FILING | 2005-11-09 |
050614002532 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
990421002359 | 1999-04-21 | BIENNIAL STATEMENT | 1999-03-01 |
970714002808 | 1997-07-14 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State