Search icon

MAELEEN AMBULETTE TRANSPORT INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT GARCIA DOS Process Agent 1357 LAFAYETTE AVENUE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
MIGDALIA CACERES Chief Executive Officer 1357 LAFAYETTE AVENUE, BRONX, NY, United States, 10474

National Provider Identifier

NPI Number:
1740405760

Authorized Person:

Name:
MR. ROBERT GARCIA
Role:
GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7188603283

History

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)

Filings

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