Search icon

N.Y. AUTO SERVICE, INC.

Company Details

Name: N.Y. AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1989 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1327813
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 450 11TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 11TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
R ABRAMOVE Chief Executive Officer 450 11TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1989-02-21 2001-03-01 Address 450 ELEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1661973 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010301002227 2001-03-01 BIENNIAL STATEMENT 2001-02-01
001222000420 2000-12-22 ANNULMENT OF DISSOLUTION 2000-12-22
DP-1137928 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B743815-5 1989-02-21 CERTIFICATE OF INCORPORATION 1989-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
224532 PL VIO INVOICED 1993-07-27 950 PL - Padlock Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State