Entity Number 2773408
Status Inactive
NameJEFF'S AUTOMOTIVE REPAIR, INC.
CountyLivingston
Date of registration 31 May 2002 (22 years ago) 31 May 2002
Date of dissolution 06 Apr 2023 06 Apr 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 7421 RT 256, SCOTTSBURG, NY, United States, 14545
Address ZIP code 14545
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
7421 RT 256, SCOTTSBURG, NY, United States, 14545
JEFFREY L HARVEY
Chief Executive Officer
7421 RT 256, SCOTTSBURG, NY, United States, 14545
2008-05-19
2023-07-18
Address
7421 RT 256, SCOTTSBURG, NY, 14545, USA (Type of address: Chief Executive Officer)
2008-05-19
2023-07-18
Address
7421 RT 256, SCOTTSBURG, NY, 14545, USA (Type of address: Service of Process)
2004-05-27
2008-05-19
Address
7895 RTE 256, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2004-05-27
2008-05-19
Address
7895 RTE 256, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
2002-05-31
2023-04-06
Shares
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-05-31
2008-05-19
Address
7895 ROUTE 256, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
230718002767
2023-04-06
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-04-06
120508006188
2012-05-08
BIENNIAL STATEMENT
2012-05-01
100517002753
2010-05-17
BIENNIAL STATEMENT
2010-05-01
080519002000
2008-05-19
BIENNIAL STATEMENT
2008-05-01
060508002824
2006-05-08
BIENNIAL STATEMENT
2006-05-01
040527002774
2004-05-27
BIENNIAL STATEMENT
2004-05-01
020531000465
2002-05-31
CERTIFICATE OF INCORPORATION
2002-05-31
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts