Name: | A M E F AUTO REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1969 (55 years ago) |
Date of dissolution: | 03 Apr 2023 |
Entity Number: | 285116 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 74-02 GRAND AVENUE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74-02 GRAND AVENUE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
RICHARD A METZGER | Chief Executive Officer | 74-02 GRAND AVENUE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-28 | 2023-06-30 | Address | 74-02 GRAND AVENUE, ELMHURST, NY, 11373, 4127, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2011-11-28 | Address | 74-02 GRAND AVENUE, ELMHURST, NY, 11373, 4127, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2023-06-30 | Address | 74-02 GRAND AVENUE, ELMHURST, NY, 11373, 4127, USA (Type of address: Service of Process) |
1970-01-29 | 1992-12-03 | Address | 74-02 GRAND AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1969-11-20 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-11-20 | 1970-01-29 | Address | 74-05 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000539 | 2023-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-03 |
140115002112 | 2014-01-15 | BIENNIAL STATEMENT | 2013-11-01 |
111128002589 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091106002374 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071114002392 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051223002530 | 2005-12-23 | BIENNIAL STATEMENT | 2005-11-01 |
031027002077 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011130002449 | 2001-11-30 | BIENNIAL STATEMENT | 2001-11-01 |
C299783-2 | 2001-03-09 | ASSUMED NAME LLC INITIAL FILING | 2001-03-09 |
991215002151 | 1999-12-15 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 21 Dec 2024
Sources: New York Secretary of State