A-Z 35TH AVE. AUTO SERVICE INC.

Name: | A-Z 35TH AVE. AUTO SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1996 (29 years ago) |
Entity Number: | 2064847 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-03 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWONG YIP CHAN | Chief Executive Officer | 35-03 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-03 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 35-03 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-21 | Address | 35-03 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-21 | Address | 35-03 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2025-05-16 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-21 | 2025-05-19 | Address | 35-03 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521001555 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
250519001839 | 2025-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-16 |
041021002453 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
960911000416 | 1996-09-11 | CERTIFICATE OF INCORPORATION | 1996-09-11 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State