CAR CITY NY 2, INC.

Name: | CAR CITY NY 2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2012 (13 years ago) |
Entity Number: | 4230023 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 320 POST AVE, 107, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAR CITY NY 2, INC. | DOS Process Agent | 320 POST AVE, 107, WESTBURY, NY, United States, 11590 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SOHAIL MALIK SALEEM | Chief Executive Officer | 320 POST AVE, 107, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-21 | 2024-06-12 | Address | 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-06-12 | Address | 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2020-10-06 | 2021-01-21 | Address | 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612004396 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
210121002004 | 2021-01-21 | AMENDMENT TO BIENNIAL STATEMENT | 2020-04-01 |
201006060382 | 2020-10-06 | BIENNIAL STATEMENT | 2020-04-01 |
191210002054 | 2019-12-10 | BIENNIAL STATEMENT | 2018-04-01 |
191126000401 | 2019-11-26 | CERTIFICATE OF CHANGE | 2019-11-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State