Search icon

AL.T.MARS CORP.

Company Details

Name: AL.T.MARS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1995 (30 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 1974864
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 106-27 75TH ST, OZONE PARK, NY, United States, 11417
Principal Address: 36-15 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-786-0006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-27 75TH ST, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
ALVARO G TAMAYO Chief Executive Officer 106-27 75TH ST, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1458074-DCA Active Business 2013-02-21 2023-07-31

History

Start date End date Type Value
2002-05-21 2023-10-25 Address 106-27 75TH ST, OZONE PARK, NY, 11417, 1003, USA (Type of address: Chief Executive Officer)
2002-05-21 2023-10-25 Address 106-27 75TH ST, OZONE PARK, NY, 11417, 1003, USA (Type of address: Service of Process)
1998-01-15 2002-05-21 Address 601 DREW STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1995-11-20 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-20 2002-05-21 Address 36-15 VERNON BLVD, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000942 2023-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-19
091112002364 2009-11-12 BIENNIAL STATEMENT 2009-11-01
060105002480 2006-01-05 BIENNIAL STATEMENT 2005-11-01
020521002979 2002-05-21 BIENNIAL STATEMENT 2001-11-01
000127002183 2000-01-27 BIENNIAL STATEMENT 1999-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3343166 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3039814 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2966628 LL VIO INVOICED 2019-01-23 250 LL - License Violation
2949909 LL VIO CREDITED 2018-12-21 500 LL - License Violation
2647404 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2176689 RENEWAL INVOICED 2015-09-24 340 Secondhand Dealer General License Renewal Fee
2176687 PL VIO INVOICED 2015-09-24 150 PL - Padlock Violation
1239306 LICENSE INVOICED 2013-02-25 340 Secondhand Dealer General License Fee
1239307 FINGERPRINT INVOICED 2013-02-21 75 Fingerprint Fee
193128 PL VIO INVOICED 2012-12-19 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-10 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2018-12-10 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2015-09-22 Settlement (Pre-Hearing) UNLIC SECOND HAND DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81700.00
Total Face Value Of Loan:
81700.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State