Search icon

AUTOMOBILE CLUB OF NEW YORK, INC.

Company Details

Name: AUTOMOBILE CLUB OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 28 Apr 1934 (91 years ago)
Date of dissolution: 01 Jan 2015
Entity Number: 37350
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-873-2365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
130458080
Plan Year:
2015
Number Of Participants:
396
Sponsors DBA Name:
AAA NEW YORK
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
339
Sponsors DBA Name:
AAA NEW YORK
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
523
Sponsors DBA Name:
AAA NEW YORK
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
423
Sponsors DBA Name:
AAA NEW YORK
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
398
Sponsors DBA Name:
AAA NEW YORK
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0832919-DCA Inactive Business 2012-03-16 2016-04-30

History

Start date End date Type Value
1994-11-03 1998-03-31 Address 1415 KELLUM PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1991-09-18 1994-11-03 Address 1415 KELLUM PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1989-08-17 1991-09-18 Address 229 SEVENTH ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1973-02-26 1989-08-17 Address 28 E. 78TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141216000443 2014-12-16 CERTIFICATE OF MERGER 2015-01-01
051101000886 2005-11-01 CERTIFICATE OF MERGER 2005-11-01
040524001045 2004-05-24 CERTIFICATE OF MERGER 2004-06-01
980331000713 1998-03-31 CERTIFICATE OF AMENDMENT 1998-03-31
941103000489 1994-11-03 CERTIFICATE OF AMENDMENT 1994-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1718952 TTCREINSPECT INVOICED 2014-07-01 50 Tow Truck Company Reinspection Fee
1650121 TTCINSPECT CREDITED 2014-04-11 50 Tow Truck Company Vehicle Inspection
1650120 LICENSE CREDITED 2014-04-11 150 Tow Truck Company License Fee
1648489 RENEWAL INVOICED 2014-04-10 13200 Tow Truck Company License Renewal Fee
1648572 DCA-MFAL INVOICED 2014-04-10 50 Manual Fee Account Licensing
1648531 RENEWAL CREDITED 2014-04-10 13200 Tow Truck Company License Renewal Fee
1648538 DCA-MFAL INVOICED 2014-04-10 750 Manual Fee Account Licensing
1648488 TTCINSPECT INVOICED 2014-04-10 1100 Tow Truck Company Vehicle Inspection
1648568 DCA-MFAL INVOICED 2014-04-10 50 Manual Fee Account Licensing
1466500 LICENSE INVOICED 2013-10-18 300 Tow Truck Company License Fee

Trademarks Section

Trademark Summary

Mark:
NEW YORK MOTORIST
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1948-09-03
Status Date:
2000-12-29

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
NEW YORK MOTORIST

Goods And Services

For:
MONTHLY PUBLICATION
First Use:
Sep. 1937
International Classes:
016
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State