EMERGENCY TOW AMERICA CORP

Name: | EMERGENCY TOW AMERICA CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2008 (17 years ago) |
Entity Number: | 3629856 |
ZIP code: | 10473 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1908 PATTERSON AVE, BRONX, NY, United States, 10473 |
Principal Address: | 534 COMMONWEALTH AVE, BRONX, NY, United States, 10473 |
Contact Details
Phone +1 917-870-4446
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAGPI G IRISH | Chief Executive Officer | 534 COMMONWEALTH AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1908 PATTERSON AVE, BRONX, NY, United States, 10473 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2015542-DCA | Active | Business | 2014-11-14 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 534 COMMONWEALTH AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2023-08-28 | Address | 1908 PATTERSON AVE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
2010-03-16 | 2023-08-28 | Address | 534 COMMONWEALTH AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
2010-03-16 | 2013-09-13 | Address | 534 COMMONWEALTH AVE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
2008-02-11 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828003746 | 2023-08-28 | BIENNIAL STATEMENT | 2022-02-01 |
190228002015 | 2019-02-28 | BIENNIAL STATEMENT | 2018-02-01 |
180223000612 | 2018-02-23 | ANNULMENT OF DISSOLUTION | 2018-02-23 |
DP-2156240 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130913000735 | 2013-09-13 | CERTIFICATE OF AMENDMENT | 2013-09-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3427660 | TTCINSPECT | INVOICED | 2022-03-17 | 100 | Tow Truck Company Vehicle Inspection |
3427661 | RENEWAL | INVOICED | 2022-03-17 | 1200 | Tow Truck Company License Renewal Fee |
3176812 | RENEWAL | INVOICED | 2020-04-24 | 1200 | Tow Truck Company License Renewal Fee |
3176811 | TTCINSPECT | INVOICED | 2020-04-24 | 100 | Tow Truck Company Vehicle Inspection |
3034306 | LL VIO | CREDITED | 2019-05-10 | 2500 | LL - License Violation |
2771510 | TTCINSPECT | INVOICED | 2018-04-05 | 100 | Tow Truck Company Vehicle Inspection |
2771511 | RENEWAL | INVOICED | 2018-04-05 | 1200 | Tow Truck Company License Renewal Fee |
2372331 | LICENSE | INVOICED | 2016-06-24 | 600 | Tow Truck Company License Fee |
2372332 | TTCINSPECT | INVOICED | 2016-06-24 | 50 | Tow Truck Company Vehicle Inspection |
2343370 | RENEWAL | INVOICED | 2016-05-10 | 600 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-19 | Hearing Decision | TOWED VEHICLE W/O AUTHORIZATION | 1 | No data | No data | 1 |
2018-08-19 | Hearing Decision | TOW OPERATOR LICENSE NOT AVAILABLE | 1 | No data | No data | 1 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State