Search icon

AMARO BODY SHOP CORP.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1181506-DCA Inactive Business 2004-09-30 2007-07-31

History

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

Filings

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

Inspections

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

Fine And Fees

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