Name: | 1825 TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1656644 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1848 BATHGATE AVE, BRONX, NY, United States, 10457 |
Contact Details
Phone +1 718-231-6668
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEM TOWING | DOS Process Agent | 1848 BATHGATE AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
MIKE ALVINO, PRESIDENT | Chief Executive Officer | PO BOX 594, BRONX, NY, United States, 10465 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0895645-DCA | Inactive | Business | 2005-03-14 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-16 | 1998-08-11 | Address | 1848 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1996-09-16 | 1998-08-11 | Address | 74 KIA ORA BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 1998-08-11 | Address | 1848 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1993-10-13 | 1996-09-16 | Address | 955 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
1993-09-30 | 1996-09-16 | Address | 1131 WILCOX AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 1996-09-16 | Address | 1131 WILCOX AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1992-08-05 | 1993-10-13 | Address | 1131 WILCOX AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748231 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
980811002713 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960916002512 | 1996-09-16 | BIENNIAL STATEMENT | 1996-08-01 |
931013000326 | 1993-10-13 | CERTIFICATE OF CHANGE | 1993-10-13 |
930930002925 | 1993-09-30 | BIENNIAL STATEMENT | 1993-08-01 |
920805000011 | 1992-08-05 | CERTIFICATE OF INCORPORATION | 1992-08-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
47853 | LL VIO | INVOICED | 2005-05-24 | 1400 | LL - License Violation |
639674 | CNV_IC | INVOICED | 2005-03-14 | 300 | Additional Vehicle Fee |
51602 | SV VIO | INVOICED | 2005-03-02 | 1000 | SV - Vehicle Seizure |
1372333 | RENEWAL | INVOICED | 2004-03-01 | 600 | Tow Truck Company License Renewal Fee |
1372334 | RENEWAL | INVOICED | 2002-01-03 | 2400 | Tow Truck Company License Renewal Fee |
7416 | LL VIO | INVOICED | 2001-05-22 | 1000 | LL - License Violation |
1063 | LL VIO | INVOICED | 2000-10-16 | 250 | LL - License Violation |
639675 | FINGERPRINT | INVOICED | 1999-11-09 | 50 | Fingerprint Fee |
1372335 | RENEWAL | INVOICED | 1999-11-09 | 1800 | Tow Truck Company License Renewal Fee |
639676 | CNV_IC | INVOICED | 1998-04-01 | 600 | Additional Vehicle Fee |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State