Name: | AUTOMOBILE REPAIRS & MAINTENENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2294328 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-18 LIBERTY AVE., JAMAICA, NY, United States, 11433 |
Principal Address: | 150-18 LIBERTY AVE, JAMAICA, NY, United States, 11433 |
Contact Details
Phone +1 718-739-8812
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-18 LIBERTY AVE., JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
RAUL LLANTEN | Chief Executive Officer | 150 -18 LIBERTY AVE, JAMAICA, NY, United States, 11433 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1207622-DCA | Inactive | Business | 2005-08-23 | 2007-07-31 |
1033137-DCA | Inactive | Business | 2000-05-04 | 2005-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1839572 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060914002727 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041224002550 | 2004-12-24 | BIENNIAL STATEMENT | 2004-09-01 |
020904002250 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
010126002719 | 2001-01-26 | BIENNIAL STATEMENT | 2000-09-01 |
980902000412 | 1998-09-02 | CERTIFICATE OF INCORPORATION | 1998-09-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
704193 | LICENSE | INVOICED | 2005-08-24 | 340 | Secondhand Dealer General License Fee |
704194 | FINGERPRINT | INVOICED | 2005-08-23 | 75 | Fingerprint Fee |
419307 | RENEWAL | INVOICED | 2003-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
419308 | RENEWAL | INVOICED | 2001-11-05 | 340 | Secondhand Dealer General License Renewal Fee |
391523 | LICENSE | INVOICED | 2000-05-04 | 255 | Secondhand Dealer General License Fee |
391524 | FINGERPRINT | INVOICED | 2000-05-03 | 50 | Fingerprint Fee |
2647 | PL VIO | INVOICED | 2000-05-03 | 150 | PL - Padlock Violation |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State