Name: | LEFER'S AUTOMOTIVE SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1977 (48 years ago) |
Entity Number: | 424157 |
ZIP code: | 10457 |
County: | Putnam |
Place of Formation: | New York |
Address: | R.D. 6 ROUTE 6, MAHOPAC, NY, United States, 10457 |
Principal Address: | RD 6 ROUTE 6, MAHOPAC, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LEFURGY III | Chief Executive Officer | RD 6 ROUTE 6, MAHOPAC, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | R.D. 6 ROUTE 6, MAHOPAC, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1977-02-15 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-02-15 | 1994-05-04 | Address | R.D. 6 ROUTE 6, MAHOPAC, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091211081 | 2009-12-11 | ASSUMED NAME CORP INITIAL FILING | 2009-12-11 |
010216002603 | 2001-02-16 | BIENNIAL STATEMENT | 2001-02-01 |
970318002234 | 1997-03-18 | BIENNIAL STATEMENT | 1997-02-01 |
940504002491 | 1994-05-04 | BIENNIAL STATEMENT | 1994-02-01 |
930603003086 | 1993-06-03 | BIENNIAL STATEMENT | 1993-02-01 |
A378365-4 | 1977-02-15 | CERTIFICATE OF INCORPORATION | 1977-02-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State