Name: | CLASSY CHASSY CARWASH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2010 (15 years ago) |
Entity Number: | 3900745 |
ZIP code: | 14432 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 572, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
DAVID CLEMENTS | DOS Process Agent | PO BOX 572, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-18 | 2024-02-27 | Address | PO BOX 572, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2010-01-15 | 2017-04-18 | Address | PO BOX 262, PORT GIBSON, NY, 14537, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227001817 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
200109060416 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180103007019 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170418006017 | 2017-04-18 | BIENNIAL STATEMENT | 2016-01-01 |
140310002640 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120130003020 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100325000863 | 2010-03-25 | CERTIFICATE OF PUBLICATION | 2010-03-25 |
100115000743 | 2010-01-15 | ARTICLES OF ORGANIZATION | 2010-01-15 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State