Name: | JAMIES FOREIGN CAR SERVICE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1973 (52 years ago) |
Date of dissolution: | 29 Sep 2015 |
Entity Number: | 256753 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 642 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 18 DORCHESTER DRIVE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 642 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KIPLIN CHARLES | Chief Executive Officer | 18 DORCHESTER DRIVE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1994-06-28 | Address | 622 NORTH 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-03-20 | 1993-05-13 | Address | 622 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150929000277 | 2015-09-29 | CERTIFICATE OF DISSOLUTION | 2015-09-29 |
110324003513 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090504002544 | 2009-05-04 | BIENNIAL STATEMENT | 2009-03-01 |
050603002097 | 2005-06-03 | BIENNIAL STATEMENT | 2005-03-01 |
010404002340 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
970408002517 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
940628002156 | 1994-06-28 | BIENNIAL STATEMENT | 1994-03-01 |
930513003162 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
A58144-6 | 1973-03-20 | CERTIFICATE OF INCORPORATION | 1973-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11774346 | 0215000 | 1977-07-12 | 622 WEST 57 STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11773819 | 0215000 | 1977-04-01 | 622 WEST 57 STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100160 D |
Issuance Date | 1977-04-11 |
Abatement Due Date | 1977-04-22 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Contest Date | 1977-04-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 C03 |
Issuance Date | 1977-04-11 |
Abatement Due Date | 1977-05-11 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Contest Date | 1977-04-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-04-11 |
Abatement Due Date | 1977-04-22 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1977-04-11 |
Abatement Due Date | 1977-04-22 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1977-04-11 |
Abatement Due Date | 1977-04-22 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-04-11 |
Abatement Due Date | 1977-04-14 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1977-04-11 |
Abatement Due Date | 1977-04-14 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1977-04-11 |
Abatement Due Date | 1977-05-11 |
Nr Instances | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State