Name: | CENTRAL SERVICE REPAIRS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2015 (10 years ago) |
Entity Number: | 4806810 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Principal Address: | 122 DIVISION AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EB GROUP CPAS LLP - JIE | DOS Process Agent | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SCOTT LYONS | Chief Executive Officer | 122 DIVISION AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-10 | 2025-02-18 | Address | 24 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2015-08-19 | 2015-12-10 | Address | 122 DIVISION AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2015-08-19 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004316 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
190207000128 | 2019-02-07 | CERTIFICATE OF AMENDMENT | 2019-02-07 |
151210000227 | 2015-12-10 | CERTIFICATE OF CHANGE | 2015-12-10 |
150819000004 | 2015-08-19 | CERTIFICATE OF INCORPORATION | 2015-08-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State