Search icon

AUTOMOBILE FILM CLUB OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOBILE FILM CLUB OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1993 (32 years ago)
Date of dissolution: 22 Jan 2025
Entity Number: 1746149
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 25 PICKERSGILL AVENUE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-447-2255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARGARET LUCCI DOS Process Agent 25 PICKERSGILL AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MARGARET LUCCI Chief Executive Officer 10 CROSS STREET, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
133736639
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1116183-DCA Inactive Business 2006-02-27 2020-04-30

History

Start date End date Type Value
2020-02-27 2025-01-29 Address 10 CROSS STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2020-02-27 2025-01-29 Address 25 PICKERSGILL AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1996-07-31 2020-02-27 Address 447 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1996-07-31 2020-02-27 Address 447 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-08-02 2020-02-27 Address 447 CLIFTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003428 2025-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-22
200227060408 2020-02-27 BIENNIAL STATEMENT 2019-08-01
010816002238 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990908002580 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970821002088 1997-08-21 BIENNIAL STATEMENT 1997-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166748 RENEWAL INVOICED 2020-03-05 25 Tow Truck Exemption License Renewal Fee
2758418 RENEWAL INVOICED 2018-03-12 25 Tow Truck Exemption License Renewal Fee
2743911 DCA-MFAL INVOICED 2018-02-14 50 Manual Fee Account Licensing
2743908 LICENSE CREDITED 2018-02-14 25 License Fee Per Truck
2335026 RENEWAL INVOICED 2016-04-27 25 Tow Truck Exemption License Renewal Fee
1940278 TTCINSPECT INVOICED 2015-01-14 50 Tow Truck Company Vehicle Inspection
1940277 LICENSE INVOICED 2015-01-14 450 Tow Truck Company License Fee
1940286 LICENSE INVOICED 2015-01-14 25 License Fee Per Truck
1643894 RENEWAL INVOICED 2014-04-07 25 Tow Truck Exemption License Renewal Fee
555124 RENEWAL INVOICED 2012-03-30 25 Tow Truck Exemption License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State