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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMBASSADOR FAST SERVICES, INC., CONNECTICUT | 0234630 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERT A LAUDICINA | Chief Executive Officer | 3269 ROANOKE_ROAD, KANSAS CITY, MO, United States, 64111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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