Name: | NATIONAL CARWASH SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2011 (13 years ago) |
Entity Number: | 4139134 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1500 SE 37th Street, Grimes, IA, United States, 50111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JESSE WURTH | Chief Executive Officer | 1500 SE 37TH STREET, GRIMES, IA, United States, 50111 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1500 SE 37TH STREET, P.O. BOX 38, GRIMES, IA, 50111, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 1500 SE 37TH STREET, GRIMES, IA, 50111, USA (Type of address: Chief Executive Officer) |
2019-09-10 | 2023-09-01 | Address | 1500 SE 37TH STREET, P.O. BOX 38, GRIMES, IA, 50111, USA (Type of address: Chief Executive Officer) |
2017-11-27 | 2019-09-10 | Address | 1500 SE 37TH STREET, GRIMES, IA, 50111, USA (Type of address: Chief Executive Officer) |
2015-09-16 | 2017-11-27 | Address | 1500 SE 37TH STREET, GRIMES, IA, 50111, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2015-09-16 | Address | 1500 SE 37TH STREET, GRIMES, IA, 50111, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2019-09-10 | Address | 1500 SE 37TH STREET, GRIMES, IA, 50111, USA (Type of address: Principal Executive Office) |
2011-09-07 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005048 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210916001983 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
190910060065 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
180129000844 | 2018-01-29 | CERTIFICATE OF AMENDMENT | 2018-01-29 |
171127006130 | 2017-11-27 | BIENNIAL STATEMENT | 2017-09-01 |
150916006214 | 2015-09-16 | BIENNIAL STATEMENT | 2015-09-01 |
130906006492 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110907000536 | 2011-09-07 | APPLICATION OF AUTHORITY | 2011-09-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State