Name: | AMBATIS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1026002 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-59 COOLIDGE AVENUE, JAMAICA, NY, United States, 11432 |
Principal Address: | NICHOLAS AMBATIS, 150-59 COOLIDGE AVENUE, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-485-7188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-59 COOLIDGE AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
NICHOLAS AMBATIS | Chief Executive Officer | 150-59 COOLIDGE AVENUE, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1190246-DCA | Inactive | Business | 2005-03-04 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1993-09-21 | Address | 150-59 COOLIDGE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1993-09-21 | Address | 150-59 COOLIDGE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1985-09-18 | 1993-04-28 | Address | 150-59 COOLIDGE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100898 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070925002796 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051102002124 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030915003012 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
010824002905 | 2001-08-24 | BIENNIAL STATEMENT | 2001-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
688339 | TRUSTFUNDHIC | INVOICED | 2005-07-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
688344 | RENEWAL | INVOICED | 2005-07-12 | 100 | Home Improvement Contractor License Renewal Fee |
688341 | TRUSTFUNDHIC | INVOICED | 2005-03-04 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
688343 | FINGERPRINT | INVOICED | 2005-03-04 | 75 | Fingerprint Fee |
688342 | LICENSE | INVOICED | 2005-03-04 | 25 | Home Improvement Contractor License Fee |
688340 | FINGERPRINT | INVOICED | 2005-03-04 | 75 | Fingerprint Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State