Name: | INTERNATIONAL AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1987 (38 years ago) |
Entity Number: | 1208563 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 720 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOEL FISHER | Chief Executive Officer | 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2009-11-04 | Address | 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2003-10-27 | 2009-11-04 | Address | 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2003-10-27 | 2009-11-04 | Address | C/O JOEL FISHER, 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1997-11-13 | 2003-10-27 | Address | 192-12 47 AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1997-11-13 | 2003-10-27 | Address | 192-12 47 AVE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111024002249 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091104002365 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
071119002802 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
051118002119 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031027002098 | 2003-10-27 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State