Search icon

ST.ALBANS-HOLLIS CAR SERVICE, INC.

Company Details

Name: ST.ALBANS-HOLLIS CAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3895958
ZIP code: 11412
County: Queens
Place of Formation: New York
Principal Address: 115-18 200th Street, Saint Albans, NY, United States, 11412
Address: 200-10 HOLLIS AVE, ST ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FANKELE SAMAKE Chief Executive Officer 200-10 HOLLIS AVE, ST ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
FANKELE SAMAKE DOS Process Agent 200-10 HOLLIS AVE, ST ALBANS, NY, United States, 11412

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 200-10 HOLLIS AVE, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-13 2025-01-23 Address 200-10 HOLLIS AVE, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2014-02-13 2025-01-23 Address 200-10 HOLLIS AVE, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2010-01-06 2014-02-13 Address 200-10 HOLLIS AVENUE, ST.ALBANS, NY, 11412, USA (Type of address: Service of Process)
2010-01-06 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123001111 2025-01-23 BIENNIAL STATEMENT 2025-01-23
140213002084 2014-02-13 BIENNIAL STATEMENT 2014-01-01
100106000341 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State