Search icon

INTERNATIONAL AUTO SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOEL FISHER Chief Executive Officer 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

History

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)

Filings

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