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
Name | Role | Address |
---|---|---|
HOPE KLEIN | Chief Executive Officer | 301 BOSTON POST RD, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
B.S. CAR WASH, INC. | DOS Process Agent | 27 HILLANDALE ROAD, PT CHESTER, NY, United States, 10573 |
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) |
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