Name: | JUNK A CAR NATIONWIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2009 (15 years ago) |
Entity Number: | 3886594 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 485 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Principal Address: | 485 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER GREENBLUM, CEO | Chief Executive Officer | 485 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-22 | 2016-01-21 | Address | I MEIR RESNICK, EVP, 485 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2013-10-03 | 2014-10-22 | Address | 485 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2012-05-01 | 2013-10-03 | Address | 485 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2012-05-01 | 2013-10-03 | Address | 485 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2009-12-08 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171201006584 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160121006057 | 2016-01-21 | BIENNIAL STATEMENT | 2015-12-01 |
141022002047 | 2014-10-22 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
140131002080 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
131003002136 | 2013-10-03 | AMENDMENT TO BIENNIAL STATEMENT | 2011-12-01 |
120501002047 | 2012-05-01 | BIENNIAL STATEMENT | 2011-12-01 |
091208000422 | 2009-12-08 | CERTIFICATE OF INCORPORATION | 2009-12-08 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State