PREFERRED AUTO SERVICE, INC.

Name: | PREFERRED AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2010 (15 years ago) |
Entity Number: | 3922655 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 114 SOUTH GREELEY AVE, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX FERNANDEZ | Chief Executive Officer | 78 EDGEWOOD RD, OSSINING, NY, United States, 10568 |
Name | Role | Address |
---|---|---|
PREFERRED AUTO SERVICE, INC. | DOS Process Agent | 114 SOUTH GREELEY AVE, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 78 EDGEWOOD RD, OSSINING, NY, 10568, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2024-09-18 | Address | 78 EDGEWOOD RD, OSSINING, NY, 10568, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2024-09-18 | Address | 114 SOUTH GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2012-04-26 | 2014-05-08 | Address | 36 WESTERLY LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2010-03-11 | 2014-05-08 | Address | 114 SOUTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918003216 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
180810006226 | 2018-08-10 | BIENNIAL STATEMENT | 2018-03-01 |
170912006418 | 2017-09-12 | BIENNIAL STATEMENT | 2016-03-01 |
140508002284 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120426002770 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State