Search icon

BILL & HENRY AUTO REPAIRS, INC.

Company Details

Name: BILL & HENRY AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1977 (48 years ago)
Entity Number: 421655
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: HENRY JENKINS, 1651 WEBSTER AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY JENKINS Chief Executive Officer 1651 WEBSTER AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HENRY JENKINS, 1651 WEBSTER AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1994-01-24 1997-04-10 Address 1651 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1994-01-24 1997-04-10 Address 1651 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1993-02-09 1994-01-24 Address 1651 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1977-01-21 1994-01-24 Address 1651 WEBSTER AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170410020 2017-04-10 ASSUMED NAME CORP INITIAL FILING 2017-04-10
150126006145 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130225002060 2013-02-25 BIENNIAL STATEMENT 2013-01-01
110209003320 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090123002262 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070130002585 2007-01-30 BIENNIAL STATEMENT 2007-01-01
030114002035 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010207002051 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990125002452 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970410002697 1997-04-10 BIENNIAL STATEMENT 1997-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State