Name: | J.C.AUTO SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2013 (12 years ago) |
Entity Number: | 4494481 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 190 ROUTE 304, BARDONIA, NY, United States, 10954 |
Principal Address: | 190 Route 304, Bardonia, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.C. AUTO SERVICE CORP | DOS Process Agent | 190 ROUTE 304, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
FABIAN SOLER | Chief Executive Officer | 190 ROUTE 304, BARDONIA, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-08 | 2024-05-15 | Address | 190 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
2015-02-13 | 2020-01-08 | Address | 17 HIGHVIEW AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2013-12-02 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-02 | 2015-02-13 | Address | 535 WESTERN HWY, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001204 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
200108000486 | 2020-01-08 | CERTIFICATE OF CHANGE | 2020-01-08 |
150213000005 | 2015-02-13 | CERTIFICATE OF AMENDMENT | 2015-02-13 |
131202010104 | 2013-12-02 | CERTIFICATE OF INCORPORATION | 2013-12-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State