-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11743
›
-
A.E.B. CAR WASH LTD.
Company Details
Name: |
A.E.B. CAR WASH LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Nov 1980 (44 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
660924 |
ZIP code: |
11743
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
616 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
AVI TISCH
|
Chief Executive Officer
|
616 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
616 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
|
History
Start date |
End date |
Type |
Value |
1980-11-05
|
1995-08-03
|
Address
|
1585 FRONT ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1470947
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
961112002008
|
1996-11-12
|
BIENNIAL STATEMENT
|
1996-11-01
|
950803002344
|
1995-08-03
|
BIENNIAL STATEMENT
|
1993-11-01
|
A711828-4
|
1980-11-05
|
CERTIFICATE OF INCORPORATION
|
1980-11-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9503005
|
Bankruptcy Appeals Rule 28 USC 158
|
1995-07-27
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1995-07-27
|
Termination Date |
1996-11-13
|
Date Issue Joined |
1995-10-12
|
Section |
0158
|
Parties
Name |
A.E.B. CAR WASH LTD.
|
Role |
Plaintiff
|
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State