Search icon

ADVANCED TOW AND RECOVERY INCORPORATED

Company Details

Name: ADVANCED TOW AND RECOVERY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1990 (34 years ago)
Date of dissolution: 09 Jun 2005
Entity Number: 1487439
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 517-519 E 73RD ST, NEW YORK, NY, United States, 10021
Principal Address: 45 ISLAND ST, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 212-289-7308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517-519 E 73RD ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JOHN G HUZLITT Chief Executive Officer 517-519 E 73RD ST, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0881393-DCA Inactive Business 2003-05-23 2005-12-31
1028099-DCA Inactive Business 2002-01-22 2005-07-31

History

Start date End date Type Value
1996-11-19 2003-01-08 Address 519 E. 73RD ST., NEW YORK, NY, 10021, 4003, USA (Type of address: Principal Executive Office)
1996-11-19 2003-01-08 Address 519 E. 73RD ST., NEW YORK, NY, 10021, 4003, USA (Type of address: Chief Executive Officer)
1996-11-19 2003-01-08 Address 519 E. 73RD ST., NEW YORK, NY, 10021, 4003, USA (Type of address: Service of Process)
1995-08-01 1996-11-19 Address 421 EAST 91ST ST, NEW YORK, NY, 10128, 6800, USA (Type of address: Chief Executive Officer)
1995-08-01 1996-11-19 Address 421 EAST 91ST ST, NEW YORK, NY, 10128, 6801, USA (Type of address: Service of Process)
1995-08-01 1996-11-19 Address 421 EAST 91ST ST, NEW YORK, NY, 10128, 6801, USA (Type of address: Principal Executive Office)
1990-11-08 1995-08-01 Address 350 5TH AVENUE, SUITE 7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050609000213 2005-06-09 CERTIFICATE OF DISSOLUTION 2005-06-09
030108002935 2003-01-08 BIENNIAL STATEMENT 2002-11-01
981208002578 1998-12-08 BIENNIAL STATEMENT 1998-11-01
961119002000 1996-11-19 BIENNIAL STATEMENT 1996-11-01
950801002357 1995-08-01 BIENNIAL STATEMENT 1993-11-01
901108000239 1990-11-08 CERTIFICATE OF INCORPORATION 1990-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
32305 LL VIO INVOICED 2005-09-23 500 LL - License Violation
48132 LL VIO INVOICED 2005-05-25 500 LL - License Violation
31712 LL VIO INVOICED 2004-10-20 2000 LL - License Violation
526870 CNV_MS INVOICED 2003-12-29 15 Miscellaneous Fee
1371525 RENEWAL INVOICED 2003-12-26 16800 Tow Truck Company License Renewal Fee
469464 RENEWAL INVOICED 2003-09-19 340 Secondhand Dealer General License Renewal Fee
526871 CNV_IC INVOICED 2003-05-23 300 Additional Vehicle Fee
526872 CNV_IC INVOICED 2003-05-01 300 Additional Vehicle Fee
526874 CNV_IC INVOICED 2003-02-20 600 Additional Vehicle Fee
526873 CNV_IC INVOICED 2003-02-20 1200 Additional Vehicle Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State