Search icon

NYBLACKCAR SERVICES, INC.

Company Details

Name: NYBLACKCAR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4716536
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 3616 SKILLMAN AVENUE, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3616 SKILLMAN AVENUE, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOHN L. ACIERNO Chief Executive Officer 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2025-02-13 Address 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-13 Address 41-24 38th Street, Long Island City, NY, 11101, USA (Type of address: Service of Process)
2023-02-14 2023-02-14 Address 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-02-26 2023-02-14 Address ATTN: JOHN L. ACIERNO, 1440 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2015-02-26 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213003747 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230214001673 2023-02-14 BIENNIAL STATEMENT 2023-02-01
230103004605 2023-01-03 BIENNIAL STATEMENT 2021-02-01
150324000369 2015-03-24 CERTIFICATE OF AMENDMENT 2015-03-24
150226000149 2015-02-26 CERTIFICATE OF INCORPORATION 2015-02-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State