Search icon

B.S. CAR WASH, INC.

Company Details

Name: B.S. CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1979 (45 years ago)
Entity Number: 598089
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 27 HILLANDALE ROAD, PT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOPE KLEIN Chief Executive Officer 301 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
B.S. CAR WASH, INC. DOS Process Agent 27 HILLANDALE ROAD, PT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2014-12-17 2014-12-26 Address 301 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-12-18 2021-04-22 Address 301 BOSTON POST ROAD, PT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2007-12-18 2014-12-17 Address 301 BOSTON POST ROAD, PT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-01-18 2007-12-18 Address 301 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-07-21 2007-12-18 Address 301 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1995-07-21 2006-01-18 Address 301 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-07-21 2007-12-18 Address 301 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1979-12-27 1995-07-21 Address 2 CONTINENTAL RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422060022 2021-04-22 BIENNIAL STATEMENT 2019-12-01
141226002032 2014-12-26 BIENNIAL STATEMENT 2014-12-01
141217002005 2014-12-17 BIENNIAL STATEMENT 2013-12-01
120119002022 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091230002555 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071218003197 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060118002891 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031203002899 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011207002348 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000207002343 2000-02-07 BIENNIAL STATEMENT 1999-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State