Search icon

JAMAICA RACK & AXLE SERVICE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA RACK & AXLE SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1992 (33 years ago)
Date of dissolution: 20 Aug 2018
Entity Number: 1613815
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 173-14 LIBERTY AVENUE, JAMAICA, NY, United States, 11433
Principal Address: 844 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-739-6133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173-14 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
LALLCHAN LALL Chief Executive Officer 173-14 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1021529-DCA Inactive Business 2003-07-15 2019-07-31

History

Start date End date Type Value
1998-02-06 2000-04-03 Address 230-07 GRAND CENTRAL PKY, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1998-02-06 2000-04-03 Address 230-07 GRAND CENTRAL PKY, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1996-06-17 1997-05-09 Address 148-20 LIBERTY AVE., JAMAICA, NY, 11436, USA (Type of address: Service of Process)
1994-03-14 1998-02-06 Address 457 WEBSTER AVENUE, UNIONDALE, NY, 11553, 1837, USA (Type of address: Principal Executive Office)
1994-03-14 1996-06-17 Address 457 WEBSTER AVENUE, UNIONDALE, NY, 11553, 1837, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820000594 2018-08-20 CERTIFICATE OF DISSOLUTION 2018-08-20
180207006239 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160218006152 2016-02-18 BIENNIAL STATEMENT 2016-02-01
140206006839 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120306002238 2012-03-06 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645672 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2117162 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
646159 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
646160 RENEWAL INVOICED 2011-07-01 340 Secondhand Dealer General License Renewal Fee
646161 RENEWAL INVOICED 2009-07-03 340 Secondhand Dealer General License Renewal Fee
646162 RENEWAL INVOICED 2007-06-25 340 Secondhand Dealer General License Renewal Fee
646163 RENEWAL INVOICED 2005-06-03 340 Secondhand Dealer General License Renewal Fee
646164 RENEWAL INVOICED 2003-07-15 340 Secondhand Dealer General License Renewal Fee
646165 RENEWAL INVOICED 2001-07-31 340 Secondhand Dealer General License Renewal Fee
537111 LICENSE INVOICED 1999-10-08 340 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State