Name: | WEST HEMPSTEAD AUTO CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1983 (42 years ago) |
Entity Number: | 874763 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 OCEAN AVE., LYNBROOK, NY, United States, 11563 |
Principal Address: | 74 FRANKLIN AVE., LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. SKEI | Chief Executive Officer | 74 FRANKLIN AVE., LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 OCEAN AVE., LYNBROOK, NY, United States, 11563 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
740626 | Retail grocery store | No data | No data | No data | 4 OCEAN AVE, LYNBROOK, NY, 11563 | No data |
0081-23-103242 | Alcohol sale | 2023-01-06 | 2023-01-06 | 2026-01-31 | 4 OCEAN AVE, LYNBROOK, New York, 11563 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-08 | 1999-10-28 | Address | 700 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, 11565, USA (Type of address: Service of Process) |
1993-01-22 | 1999-10-28 | Address | 74 FRANKLIN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1999-10-28 | Address | 74 FRANKLIN AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1983-10-18 | 1993-12-08 | Address | 700 NASSAU BLVD., WEST HEMPSTEAD, NY, 11565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051130002329 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
991028002299 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
931208002320 | 1993-12-08 | BIENNIAL STATEMENT | 1993-10-01 |
930122003005 | 1993-01-22 | BIENNIAL STATEMENT | 1992-10-01 |
B030624-3 | 1983-10-18 | CERTIFICATE OF INCORPORATION | 1983-10-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State