FORT WASHINGTON AUTO BODY CORP.
Headquarter
Name: | FORT WASHINGTON AUTO BODY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1953 (72 years ago) |
Entity Number: | 92072 |
ZIP code: | 10452 |
County: | New York |
Place of Formation: | New York |
Address: | 1308 EDWARD L GRANT HWY, BRONX, NY, United States, 10452 |
Principal Address: | 1308 EDWARD L GRANT HIGHWAY, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SURDAK | Chief Executive Officer | 1308 EDWARD L GRANT HIGHWAY, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1308 EDWARD L GRANT HWY, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-09 | 2007-09-19 | Address | 1308 EDWARD L GRANT HIGHWAY, BRONX, NY, 10452, 3144, USA (Type of address: Chief Executive Officer) |
1995-03-09 | 2001-08-06 | Address | 93 INTERVALE RD, BOONTON, NJ, 07005, USA (Type of address: Service of Process) |
1953-08-14 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1953-08-14 | 1995-03-09 | Address | 651 EDGECOMBE AVE., NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130820002551 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
090731002390 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070919002124 | 2007-09-19 | BIENNIAL STATEMENT | 2007-08-01 |
051115002955 | 2005-11-15 | BIENNIAL STATEMENT | 2005-08-01 |
030804002090 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State