AUTOMOBILE FILM CLUB OF AMERICA, INC.

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
Name | Role | Address |
---|---|---|
MARGARET LUCCI | DOS Process Agent | 25 PICKERSGILL AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
MARGARET LUCCI | Chief Executive Officer | 10 CROSS STREET, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1116183-DCA | Inactive | Business | 2006-02-27 | 2020-04-30 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State