Search icon

ALLIED CENTRAL CAR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LORITA WALLACE Chief Executive Officer 474 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
LORITA WALLACE DOS Process Agent 474 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11216

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State