Name: | PENRICH CAR CARE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1982 (43 years ago) |
Date of dissolution: | 15 Nov 1995 |
Entity Number: | 775717 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1259 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1259 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
ALBERTUS RICHARDSON | Chief Executive Officer | 1259 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1982-06-14 | 1993-08-18 | Address | 1172 FULTON ST., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951115000147 | 1995-11-15 | CERTIFICATE OF DISSOLUTION | 1995-11-15 |
930818002662 | 1993-08-18 | BIENNIAL STATEMENT | 1993-06-01 |
A876778-4 | 1982-06-14 | CERTIFICATE OF INCORPORATION | 1982-06-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State