Name: | EVEREADY BODY SHOP SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1978 (47 years ago) |
Entity Number: | 503202 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 ROSELLE STREET, MINEOLA, NY, United States, 11501 |
Principal Address: | 18 Roselle St, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CUZZANITI | Chief Executive Officer | 18 ROSELLE STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 ROSELLE STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1978-07-31 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-07-31 | 1993-04-20 | Address | 276 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230105001276 | 2023-01-05 | BIENNIAL STATEMENT | 2022-07-01 |
140731002215 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
20140714104 | 2014-07-14 | ASSUMED NAME CORP INITIAL FILING | 2014-07-14 |
120801002156 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100714002891 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State