Search icon

P.J.'S AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.J.'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1985 (40 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 968846
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 180 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
JAMES A. MCLOUGHLIN Chief Executive Officer 25 LILAC LANE, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2005-03-23 2007-03-05 Address 180 FAIRWAY DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1999-02-03 2005-03-23 Address 155 UNION VALLEY RD, MAHOPA, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-03-18 1999-02-03 Address 3646 WILDWOOD STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1985-01-24 1993-03-18 Address 180 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090429000234 2009-04-29 CERTIFICATE OF DISSOLUTION 2009-04-29
070305002344 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050323002317 2005-03-23 BIENNIAL STATEMENT 2005-01-01
030123002269 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010215002165 2001-02-15 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State