ALLIED CENTRAL CAR SERVICE, INC.

Name: | ALLIED CENTRAL CAR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1987 (38 years ago) |
Date of dissolution: | 10 Aug 2015 |
Entity Number: | 1165363 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 474 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORITA WALLACE | Chief Executive Officer | 474 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
LORITA WALLACE | DOS Process Agent | 474 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-17 | 2011-06-13 | Address | 474 MARCUS GARVEY BLVD, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2007-04-17 | 2010-03-17 | Address | 74 E 91ST STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2010-03-17 | Address | 74 E 91ST STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2007-04-17 | 2010-03-17 | Address | 467 MACON STREET, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office) |
2003-07-07 | 2007-04-17 | Address | 467 MACON STREET, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810000730 | 2015-08-10 | CERTIFICATE OF DISSOLUTION | 2015-08-10 |
110613002990 | 2011-06-13 | BIENNIAL STATEMENT | 2011-04-01 |
100317002314 | 2010-03-17 | BIENNIAL STATEMENT | 2009-04-01 |
070417002908 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050511002955 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State