Name: | MAELEEN AMBULETTE TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1379845 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1357 LAFAYETTE AVENUE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GARCIA | DOS Process Agent | 1357 LAFAYETTE AVENUE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
MIGDALIA CACERES | Chief Executive Officer | 1357 LAFAYETTE AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-20 | 2009-10-28 | Address | 1357 LAFAYETTE AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2001-09-20 | 2009-10-28 | Address | 296 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2001-09-20 | 2009-10-28 | Address | 296 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2001-09-20 | Address | 105 E. CLARKE PLACE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2001-09-20 | Address | 105 EAST CLARKE PLACE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141327 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
091028002714 | 2009-10-28 | BIENNIAL STATEMENT | 2009-08-01 |
091020000330 | 2009-10-20 | CERTIFICATE OF CHANGE | 2009-10-20 |
051006002670 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030813002569 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State