Search icon

ALBANY SUPERSONIC CAR WASH, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALBANY_SUPER SONIC CAR WASH INC. DOS Process Agent 1025 CENTRAL AVE., ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
RICHARD A LUBIN Chief Executive Officer 35 CLOVERFIELD DRIVE, LOUDONVILLE, NY, United States, 12211

History

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)

Filings

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