Name: | EMBO AUTO REPAIRS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1992 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1655932 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 198-30 JAMAICA AVENUE, JAMAICA, NY, United States, 11423 |
Contact Details
Phone +1 718-465-8600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198-30 JAMAICA AVENUE, JAMAICA, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
BASDEO PITTAM | Chief Executive Officer | 2240 BELMONT AVENUE, ELMONT, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1112371-DCA | Inactive | Business | 2002-06-13 | 2005-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1592822 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000823002100 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
960903002590 | 1996-09-03 | BIENNIAL STATEMENT | 1996-08-01 |
930916003054 | 1993-09-16 | BIENNIAL STATEMENT | 1993-08-01 |
920807000234 | 1992-08-07 | CERTIFICATE OF AMENDMENT | 1992-08-07 |
920803000022 | 1992-08-03 | CERTIFICATE OF INCORPORATION | 1992-08-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
505267 | LICENSE | INVOICED | 2002-06-13 | 255 | Secondhand Dealer General License Fee |
505268 | FINGERPRINT | INVOICED | 2002-06-04 | 50 | Fingerprint Fee |
2707 | PL VIO | INVOICED | 2000-06-07 | 3800 | PL - Padlock Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State