Search icon

THE CAR BATH, INC.

Print

Details

Entity Number 1963400

Status Inactive

NameTHE CAR BATH, INC.

CountyOnondaga

Date of registration 10 Oct 1995 (29 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

JAMES M WALKER

Chief Executive Officer

3580 BURNET AVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address

JAMES M WALKER

DOS Process Agent

3580 BURNET AVE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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