Name: | ALBANY SUPERSONIC CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1978 (47 years ago) |
Date of dissolution: | 23 Feb 1996 |
Entity Number: | 485664 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1025 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Principal Address: | 35 CLOVERFIELD DRIVE, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBANY_SUPER SONIC CAR WASH INC. | DOS Process Agent | 1025 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RICHARD A LUBIN | Chief Executive Officer | 35 CLOVERFIELD DRIVE, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-27 | 1992-10-20 | Address | 1025 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130913007 | 2013-09-13 | ASSUMED NAME CORP INITIAL FILING | 2013-09-13 |
960223000118 | 1996-02-23 | CERTIFICATE OF DISSOLUTION | 1996-02-23 |
000043001842 | 1993-08-24 | BIENNIAL STATEMENT | 1993-04-01 |
921020002383 | 1992-10-20 | BIENNIAL STATEMENT | 1992-04-01 |
A496460-3 | 1978-06-22 | CERTIFICATE OF AMENDMENT | 1978-06-22 |
A482213-4 | 1978-04-27 | CERTIFICATE OF INCORPORATION | 1978-04-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State