Search icon

ARM AUTO SERVICE, INC.

Company Details

Name: ARM AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1967 (58 years ago)
Entity Number: 210675
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 148-26 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 148-28 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148-26 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
MARK EKERLING Chief Executive Officer 148-26 HILLSIDE AVE., JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1993-03-04 1997-10-30 Address 148-26 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-10-30 Address 1218 E ST 55 ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1967-05-29 1995-06-07 Address 148-26 HILLSIDE AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002423 2013-07-31 BIENNIAL STATEMENT 2013-05-01
090610002398 2009-06-10 BIENNIAL STATEMENT 2009-05-01
070523003076 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050722002383 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030423002516 2003-04-23 BIENNIAL STATEMENT 2003-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State