Search icon

PRO-SERVE AUTO CARE INC.

Company Details

Name: PRO-SERVE AUTO CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424557
ZIP code: 11379
County: Kings
Place of Formation: New York
Address: 61-04 FRESH POND AVE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 61-04 MESH POND AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-366-2259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MULLER Chief Executive Officer 61-04 MESH POND AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-04 FRESH POND AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
0920262-DCA Inactive Business 2012-03-29 2016-04-30

History

Start date End date Type Value
1993-05-06 2006-03-07 Address 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-05-06 2006-03-07 Address 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1990-02-21 2006-03-07 Address 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002250 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120427002573 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100316002651 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080213002283 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060307003224 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1740475 RENEWAL INVOICED 2014-07-23 600 Tow Truck Company License Renewal Fee
1740474 TTCINSPECT INVOICED 2014-07-23 50 Tow Truck Company Vehicle Inspection
1367639 RENEWAL INVOICED 2012-04-06 600 Tow Truck Company License Renewal Fee
1367640 RENEWAL INVOICED 2010-04-20 600 Tow Truck Company License Renewal Fee
1367641 RENEWAL INVOICED 2008-04-03 600 Tow Truck Company License Renewal Fee
1367642 RENEWAL INVOICED 2006-07-21 100 Tow Truck Company License Renewal Fee
1367643 RENEWAL INVOICED 2006-04-14 600 Tow Truck Company License Renewal Fee
1110698 CNV_MS INVOICED 2005-03-08 15 Miscellaneous Fee
1367644 RENEWAL INVOICED 2004-03-16 600 Tow Truck Company License Renewal Fee
1110699 CNV_MS INVOICED 2002-11-26 30 Miscellaneous Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State