Search icon

AMCOR AUTOMOTIVE INC.

Company Details

Name: AMCOR AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1999 (26 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 2351535
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 74-21 QUEENS BLVD., ELMHURST, NY, United States, 11373
Principal Address: 74-21 QUEENS BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-310-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-21 QUEENS BLVD., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
AVINOAM SHALIT Chief Executive Officer 74-21 QUEENS BLVD., ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1055073-DCA Inactive Business 2000-12-06 2005-12-31
1015122-DCA Inactive Business 1999-07-23 2015-07-31

History

Start date End date Type Value
2001-03-20 2024-04-18 Address 74-21 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2001-03-20 2005-05-05 Address 92 WOODHOLLOW RD., EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office)
2001-03-20 2024-04-18 Address 74-21 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1999-03-02 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-02 2001-03-20 Address 74-21 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003725 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
130329002033 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110323002052 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090310002670 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070322003029 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
646280 RENEWAL INVOICED 2013-07-18 600 Secondhand Dealer Auto License Renewal Fee
180628 LL VIO INVOICED 2012-08-13 500 LL - License Violation
646281 RENEWAL INVOICED 2011-05-19 600 Secondhand Dealer Auto License Renewal Fee
646282 RENEWAL INVOICED 2009-06-25 600 Secondhand Dealer Auto License Renewal Fee
646283 RENEWAL INVOICED 2007-07-10 600 Secondhand Dealer Auto License Renewal Fee
646284 RENEWAL INVOICED 2005-06-02 600 Secondhand Dealer Auto License Renewal Fee
434318 RENEWAL INVOICED 2004-01-15 110 CRD Renewal Fee
28612 WH VIO INVOICED 2003-12-29 1050 WH - W&M Hearable Violation
264237 CNV_SI INVOICED 2003-12-24 460 SI - Certificate of Inspection fee (scales)
258565 CNV_SI INVOICED 2003-09-25 480 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State