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
Name | Role | Address |
---|---|---|
HENRY JENKINS | Chief Executive Officer | 1651 WEBSTER AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HENRY JENKINS, 1651 WEBSTER AVE, BRONX, NY, United States, 10457 |
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) |
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