Name: | N.Y. ONE CORPORATE CAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1978 (47 years ago) |
Entity Number: | 477031 |
ZIP code: | 11101 |
County: | Queens |
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3616 SKILLMAN AVENUE, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN L. ACIERNO | Chief Executive Officer | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 3616 shillman avenue, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2024-02-06 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-07 | 2024-02-13 | Address | 41-28 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2020-03-04 | 2024-02-13 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2020-05-07 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2004-05-21 | 2020-03-04 | Address | 1440 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2004-05-21 | 2020-03-04 | Address | 1440 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213001304 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
240213000083 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
200507000645 | 2020-05-07 | CERTIFICATE OF CHANGE | 2020-05-07 |
200304060817 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006740 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170117006645 | 2017-01-17 | BIENNIAL STATEMENT | 2016-03-01 |
20141212002 | 2014-12-12 | ASSUMED NAME CORP INITIAL FILING | 2014-12-12 |
140514002082 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120425002465 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100429002369 | 2010-04-29 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State