FLAHERTY'S DRIVING SCHOOL, INC.

Name: | FLAHERTY'S DRIVING SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1978 (47 years ago) |
Entity Number: | 508303 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 148 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. FLAHERTY | Chief Executive Officer | 148 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOHN P. FLAHERTY | DOS Process Agent | 148 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2006-08-24 | Address | 148 MAIN ST, NEW ROCHELLE, NY, 10801, 5396, USA (Type of address: Service of Process) |
2002-10-01 | 2006-08-24 | Address | 148 MAIN ST, NEW ROCHELLE, NY, 10801, 5396, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2006-08-24 | Address | 148 MAIN ST, NEW ROCHELLE, NY, 10801, 5396, USA (Type of address: Principal Executive Office) |
2000-09-19 | 2002-10-01 | Address | 1989 PALMER AVE., LARCHMONT, NY, 10538, 2405, USA (Type of address: Principal Executive Office) |
2000-09-19 | 2002-10-01 | Address | 1989 PALMER AVE., LARCHMONT, NY, 10538, 2405, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170920020 | 2017-09-20 | ASSUMED NAME LLC INITIAL FILING | 2017-09-20 |
120913006072 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100924002386 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080918002115 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060824002525 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State