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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 517-519 E 73RD ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JOHN G HUZLITT | Chief Executive Officer | 517-519 E 73RD ST, NEW YORK, NY, United States, 10021 |
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 |
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) |
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 |
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