Name: | JACK & VITO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1981 (43 years ago) |
Entity Number: | 740321 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 ARDLEY PLACE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK PENTRELLI | Chief Executive Officer | 2 ARDLEY PLACE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 ARDLEY PLACE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-04 | 2009-12-15 | Address | 324 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2002-01-04 | 2009-12-15 | Address | 324 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2002-01-04 | 2009-12-15 | Address | 324 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 2002-01-04 | Address | 43-45 ALTURAS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1993-12-30 | 2002-01-04 | Address | 43-45 ALTURAS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002606 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120103002226 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091215003034 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071227002335 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060217002623 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State