Name: | DASH CAR SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2013 (12 years ago) |
Date of dissolution: | 17 May 2023 |
Entity Number: | 4483419 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 983 Allerton Avenue, BRONX, NY, United States, 10469 |
Principal Address: | 983 Allerton Avenue, Bronx, NY, United States, 10469 |
Contact Details
Phone +1 718-892-2222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DASH CAR SERVICE CORP. | DOS Process Agent | 983 Allerton Avenue, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
NANCY HALL | Chief Executive Officer | 300 OLD FARM ROAD, BEDMINISTER, NJ, United States, 07921 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-29 | 2023-08-09 | Address | 1534 STILLWELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2013-11-06 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-06 | 2013-11-29 | Address | 1819 WILLIAMSBRIDGE ROAD, #2H, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809000097 | 2023-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-17 |
220115000658 | 2022-01-15 | BIENNIAL STATEMENT | 2022-01-15 |
131129000065 | 2013-11-29 | CERTIFICATE OF CHANGE | 2013-11-29 |
131106000770 | 2013-11-06 | CERTIFICATE OF INCORPORATION | 2013-11-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State