Name: | HUNTS POINT SERVICE STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1974 (51 years ago) |
Entity Number: | 348017 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 565 HUNTS POINT AVENUE, BRONX, NY, United States, 10474 |
Contact Details
Phone +1 718-991-8808
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK DONNELLY, JR. | Chief Executive Officer | 565 HUNTS POINT AVENUE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
HUNTS POINT SERVICE STATION INC. | DOS Process Agent | 565 HUNTS POINT AVENUE, BRONX, NY, United States, 10474 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0897323-DCA | Active | Business | 1995-07-20 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-21 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-31 | 2020-07-01 | Address | 565 HUNTS POINT AVENUE, BRONX, NY, 10474, 6108, USA (Type of address: Service of Process) |
2000-08-31 | 2016-08-31 | Address | 22 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1995-04-07 | 2000-08-31 | Address | 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1995-04-07 | 2016-08-31 | Address | 565 HUNTS POINT AVENUE, BRONX, NY, 10474, 6108, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060505 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702007458 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
20170526044 | 2017-05-26 | ASSUMED NAME LLC INITIAL FILING | 2017-05-26 |
160831006209 | 2016-08-31 | BIENNIAL STATEMENT | 2016-07-01 |
120716006458 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646715 | RENEWAL | INVOICED | 2023-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
3340346 | RENEWAL | INVOICED | 2021-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
3041400 | RENEWAL | INVOICED | 2019-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
2647333 | RENEWAL | INVOICED | 2017-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
2089156 | RENEWAL | INVOICED | 2015-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
1344270 | RENEWAL | INVOICED | 2013-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
1344271 | RENEWAL | INVOICED | 2011-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
1344272 | RENEWAL | INVOICED | 2009-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
1344273 | RENEWAL | INVOICED | 2007-09-12 | 340 | Secondhand Dealer General License Renewal Fee |
1344274 | RENEWAL | INVOICED | 2005-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State