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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148-26 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
MARK EKERLING | Chief Executive Officer | 148-26 HILLSIDE AVE., JAMAICA, NY, United States, 11435 |
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) |
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