Name: | CARCAMOS TOWING SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2001 (24 years ago) |
Entity Number: | 2655557 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 CENTRE AVE APT 2D, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 54 CENTRE AVE, APT 2D, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 917-449-2182
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 CENTRE AVE APT 2D, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ISRAEL CARCAMO-PONCE | Chief Executive Officer | 54 CENTRE AVE, APT 2D, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ISRAEL CARCAMO | Agent | 54 CENTRE AVE APT 2D, NEW ROCHELLE, NY, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1326794-DCA | Inactive | Business | 2012-06-12 | 2020-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-09 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-19 | 2018-10-04 | Address | 726 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2018-03-19 | 2018-11-20 | Address | 36 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2018-03-19 | 2018-10-04 | Address | 726 BECK STREET, 1, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2013-07-05 | 2018-03-19 | Address | 16 DRAKE AVE, APT 3-C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181120000041 | 2018-11-20 | CERTIFICATE OF CHANGE | 2018-11-20 |
181004002020 | 2018-10-04 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
180319002037 | 2018-03-19 | BIENNIAL STATEMENT | 2017-06-01 |
180117000172 | 2018-01-17 | ANNULMENT OF DISSOLUTION | 2018-01-17 |
DP-2247574 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2766259 | TTCINSPECT | INVOICED | 2018-03-29 | 50 | Tow Truck Company Vehicle Inspection |
2766260 | DCA-MFAL | INVOICED | 2018-03-29 | 600 | Manual Fee Account Licensing |
2766258 | LICENSE | INVOICED | 2018-03-29 | 150 | Tow Truck Company License Fee |
2766305 | DCATTIDREPL | INVOICED | 2018-03-29 | 15 | Tow Truck ID Replacement |
2766261 | TTCINSPECT | INVOICED | 2018-03-29 | 100 | Tow Truck Company Vehicle Inspection |
2766262 | RENEWAL | INVOICED | 2018-03-29 | 1200 | Tow Truck Company License Renewal Fee |
2608311 | LICENSE | CREDITED | 2017-05-09 | 300 | Tow Truck Company License Fee |
2608312 | TTCINSPECT | INVOICED | 2017-05-09 | 50 | Tow Truck Company Vehicle Inspection |
2512679 | LICENSE | CREDITED | 2016-12-14 | 450 | Tow Truck Company License Fee |
2512680 | TTCINSPECT | INVOICED | 2016-12-14 | 50 | Tow Truck Company Vehicle Inspection |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State