Name: | EAST SIDE AUTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2011 (14 years ago) |
Entity Number: | 4102344 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 4519 BROADWAY, NY, NY, United States, 10035 |
Principal Address: | 1871 PARK AVE, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOAH Y SHALEM | DOS Process Agent | 4519 BROADWAY, NY, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
NOAH Y SHALEM | Chief Executive Officer | 1871 PARK AVE, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-26 | 2019-07-09 | Address | 2451 1 AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2017-09-26 | 2019-07-09 | Address | 2451 1 AVE, NY, NY, 10035, USA (Type of address: Service of Process) |
2013-06-10 | 2019-07-09 | Address | 223 EAST 125 ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2017-09-26 | Address | 223 EAST 125 ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2011-06-03 | 2017-09-26 | Address | 1810 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, 1910, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709060044 | 2019-07-09 | BIENNIAL STATEMENT | 2019-06-01 |
170926006242 | 2017-09-26 | BIENNIAL STATEMENT | 2017-06-01 |
130610006192 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110603000268 | 2011-06-03 | CERTIFICATE OF INCORPORATION | 2011-06-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State