Name: | D-J AMBULETTE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2000 (25 years ago) |
Entity Number: | 2529885 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1066 Zerega Avenue, BRONX, NY, United States, 10462 |
Principal Address: | 175 Huguenot Street, New Rochelle, NY, United States, 10801 |
Contact Details
Phone +1 718-828-9800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D-J AMBULETTE SERVICE, INC. | DOS Process Agent | 1066 Zerega Avenue, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
CARYN GALLITTO | Chief Executive Officer | 175 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
MIB2021069A00 | 2021-03-10 | 2022-03-10 | Intercity Bus Stop Permit | EAST 125 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
MIB2021069A01 | 2021-03-10 | 2022-03-10 | Intercity Bus Stop Permit | NORFOLK STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET |
MIB2021069A02 | 2021-03-10 | 2022-03-10 | Intercity Bus Stop Permit | LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 125 STREET TO STREET EAST 126 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-08 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-25 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-25 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-23 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001667 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
120803002385 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100909002461 | 2010-09-09 | BIENNIAL STATEMENT | 2010-07-01 |
080804002408 | 2008-08-04 | BIENNIAL STATEMENT | 2008-07-01 |
060620002194 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State