Entity Number 1963400
Status Inactive
NameTHE CAR BATH, INC.
CountyOnondaga
Date of registration 10 Oct 1995 (29 years ago) 10 Oct 1995
Date of dissolution 18 Aug 2008 18 Aug 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 3580 BURNET AVE, EAST SYRACUSE, NY, United States, 13057
Address ZIP code 13057
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JAMES M WALKER
Chief Executive Officer
3580 BURNET AVE, EAST SYRACUSE, NY, United States, 13057
JAMES M WALKER
DOS Process Agent
3580 BURNET AVE, EAST SYRACUSE, NY, United States, 13057
1997-10-16
2003-10-24
Address
6018 WILBUR ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1997-10-16
2003-10-24
Address
6018 WILBIR ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1997-10-16
2003-10-24
Address
6018 WILBUR ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1995-10-10
1997-10-16
Address
6018 WILBUR RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
080818000513
2008-08-18
CERTIFICATE OF DISSOLUTION
2008-08-18
071114002220
2007-11-14
BIENNIAL STATEMENT
2007-10-01
051205003184
2005-12-05
BIENNIAL STATEMENT
2005-10-01
031024002562
2003-10-24
BIENNIAL STATEMENT
2003-10-01
011016002310
2001-10-16
BIENNIAL STATEMENT
2001-10-01
991021002702
1999-10-21
BIENNIAL STATEMENT
1999-10-01
971016002755
1997-10-16
BIENNIAL STATEMENT
1997-10-01
951010000433
1995-10-10
CERTIFICATE OF INCORPORATION
1995-10-10
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts