Name: | AMARO BODY SHOP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2920488 |
ZIP code: | 10038 |
County: | Bronx |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-585-1219
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1181506-DCA | Inactive | Business | 2004-09-30 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-12-12 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2003-06-18 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1923046 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
030618000116 | 2003-06-18 | CERTIFICATE OF INCORPORATION | 2003-06-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-09-27 | No data | 872 E 149TH ST, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
691907 | RENEWAL | INVOICED | 2005-08-18 | 340 | Secondhand Dealer General License Renewal Fee |
632753 | LICENSE | INVOICED | 2004-10-05 | 170 | Secondhand Dealer General License Fee |
632754 | FINGERPRINT | INVOICED | 2004-09-30 | 75 | Fingerprint Fee |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State