Name: | EMERGENCY BREAKDOWN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2009 (15 years ago) |
Branch of: | EMERGENCY BREAKDOWN SERVICE, INC., Illinois (Company Number CORP_65984504) |
Entity Number: | 3875649 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 425 FENTON LN, WEST CHICAGO, IL, United States, 60185 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN J LAVELLE, SR | Chief Executive Officer | 425 FENTON LN, WEST CHICAGO, IL, United States, 60185 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53369 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007353 | 2018-05-03 | BIENNIAL STATEMENT | 2017-11-01 |
151102006363 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131113006033 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111214002386 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091105000242 | 2009-11-05 | APPLICATION OF AUTHORITY | 2009-11-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State