SGM AUTO WASH INC

Name: | SGM AUTO WASH INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2016 (9 years ago) |
Entity Number: | 4964633 |
ZIP code: | 11710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2631 Merrick Road, Suite 404, Bellmore, NY, United States, 11710 |
Principal Address: | 4740 SUNRISE HWY, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. MADHU S. SINGHAL | Agent | 3 ERIE STREET, SELDEN, NY, 11784 |
Name | Role | Address |
---|---|---|
MADHU S. SINGHAL | DOS Process Agent | 2631 Merrick Road, Suite 404, Bellmore, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MADHU SINGHAL | Chief Executive Officer | 4740 SUNRISE HWY, BOHEMIA, NY, United States, 11716 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
731890 | Retail grocery store | No data | No data | No data | 4740 SUNRISE HWY, BOHEMIA, NY, 11716 | No data |
0081-21-100158 | Alcohol sale | 2023-12-21 | 2023-12-21 | 2026-12-31 | 4740 SUNRISE HWY, BOHEMIA, New York, 11716 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 4740 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2016-06-17 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2016-06-17 | 2025-06-09 | Address | 3 ERIE STREET, SELDEN, NY, 11784, USA (Type of address: Registered Agent) |
2016-06-17 | 2025-06-09 | Address | 3 ERIE STREET, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609000694 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
220119001993 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
160617010039 | 2016-06-17 | CERTIFICATE OF INCORPORATION | 2016-06-21 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State