Search icon

AMBASSADOR FAST SERVICES, INC.

Headquarter

Company Details

Name: AMBASSADOR FAST SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1985 (39 years ago)
Entity Number: 1037544
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 5-30 54TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMBASSADOR FAST SERVICES, INC., CONNECTICUT 0234630 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT A LAUDICINA Chief Executive Officer 3269 ROANOKE_ROAD, KANSAS CITY, MO, United States, 64111

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-06-06 2000-02-11 Address 3269 ROANOKE ROAD, KANSAS CITY, MO, 64111, USA (Type of address: Chief Executive Officer)
1994-06-06 2000-04-10 Address 3269 ROANOKE ROAD, KANSAS CITY, MO, 64111, USA (Type of address: Service of Process)
1985-11-06 1994-06-06 Address 41-37 24TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000410000019 2000-04-10 CERTIFICATE OF CHANGE 2000-04-10
000211002812 2000-02-11 BIENNIAL STATEMENT 1999-11-01
940606002096 1994-06-06 BIENNIAL STATEMENT 1993-11-01
B285244-4 1985-11-06 CERTIFICATE OF INCORPORATION 1985-11-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State