Name: | A & S AUTO REPAIRS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1977 (48 years ago) |
Entity Number: | 426477 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 117 PLAINFIELD AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 PLAINFIELD AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
PETER SPAHN | Chief Executive Officer | 117 PLAINFIELD AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-09 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-03-09 | 1993-06-23 | Address | 117 PLAINFIELD AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100524023 | 2010-05-24 | ASSUMED NAME CORP AMENDMENT | 2010-05-24 |
20091009067 | 2009-10-09 | ASSUMED NAME CORP INITIAL FILING | 2009-10-09 |
970320002167 | 1997-03-20 | BIENNIAL STATEMENT | 1997-03-01 |
940422002088 | 1994-04-22 | BIENNIAL STATEMENT | 1994-03-01 |
930623002628 | 1993-06-23 | BIENNIAL STATEMENT | 1993-03-01 |
A383516-4 | 1977-03-09 | CERTIFICATE OF INCORPORATION | 1977-03-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State