Name: | STATEN ISLAND TOWING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (34 years ago) |
Entity Number: | 1492278 |
ZIP code: | 10014 |
County: | Richmond |
Place of Formation: | New York |
Address: | 27 DOWNING ST, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 718-448-8888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW B LEIDER ESQ. | DOS Process Agent | 27 DOWNING ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ANDREW B LEIDER | Chief Executive Officer | 27 DOWNING ST, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1311010-DCA | Inactive | Business | 2009-03-11 | 2009-07-31 |
0883433-DCA | Inactive | Business | 2008-04-24 | 2014-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-17 | 2004-06-09 | Address | 69 WARREN ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1990-11-30 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-11-30 | 1998-07-17 | Address | 1265 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101201002760 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
090622000235 | 2009-06-22 | ANNULMENT OF DISSOLUTION | 2009-06-22 |
DP-1751159 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
081030002572 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061101002390 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
050328003198 | 2005-03-28 | BIENNIAL STATEMENT | 2004-11-01 |
040609002587 | 2004-06-09 | BIENNIAL STATEMENT | 2002-11-01 |
020627000382 | 2002-06-27 | ANNULMENT OF DISSOLUTION | 2002-06-27 |
DP-1507933 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980717000269 | 1998-07-17 | CERTIFICATE OF CHANGE | 1998-07-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
179410 | LL VIO | INVOICED | 2013-05-03 | 2500 | LL - License Violation |
719374 | DARP ENROLL | INVOICED | 2012-12-28 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
179409 | APPEAL | INVOICED | 2012-10-04 | 50 | Appeal Filing Fee |
719375 | TTCQUALINSP | INVOICED | 2012-05-01 | 50 | Tow Truck Company Qualifying Inspection |
719376 | TTCQUALINSP | INVOICED | 2012-04-30 | 550 | Tow Truck Company Qualifying Inspection |
719377 | CNV_MS | INVOICED | 2010-09-07 | 25 | Miscellaneous Fee |
1287639 | RENEWAL | INVOICED | 2010-04-28 | 7200 | Tow Truck Company License Renewal Fee |
1287640 | RENEWAL | INVOICED | 2010-03-24 | 150 | Tow Truck Company License Renewal Fee |
719378 | CNV_MS | INVOICED | 2010-01-29 | 15 | Miscellaneous Fee |
958313 | LICENSE | INVOICED | 2009-03-12 | 85 | Secondhand Dealer General License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State