Search icon

JEFF'S AUTOMOTIVE REPAIR, INC.

Print

Details

Entity Number 2773408

Status Inactive

NameJEFF'S AUTOMOTIVE REPAIR, INC.

CountyLivingston

Date of registration 31 May 2002 (22 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7421 RT 256, SCOTTSBURG, NY, United States, 14545

Chief Executive Officer

Name Role Address

JEFFREY L HARVEY

Chief Executive Officer

7421 RT 256, SCOTTSBURG, NY, United States, 14545

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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