Name: | ATLANTIC WASHING MACHINE PARTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1958 (67 years ago) |
Entity Number: | 110205 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 119-22 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 7143 SUTTON PL, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE LEE | Chief Executive Officer | 7143 SUTTON PL, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119-22 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-30 | 2008-04-01 | Address | 119-14 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1992-10-20 | 2014-04-09 | Address | 252-95 BRATTLE AVE, LITTLE NECK, NY, 11302, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 2014-04-09 | Address | 252-95 BRATTLE AVE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
1958-04-03 | 1996-04-30 | Address | 119-14 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160503006100 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
140409006607 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120516002224 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100419003018 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080401002526 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2239390 | CL VIO | CREDITED | 2015-12-22 | 175 | CL - Consumer Law Violation |
112974 | PL VIO | INVOICED | 2009-07-02 | 75 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-12-11 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State