Search icon

AMART WHOLESALE INC.

Company Details

Name: AMART WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2011 (14 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 4107266
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5118 GRAND AVE WAREHOUSE 9, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMART WHOLESALE INC. DOS Process Agent 5118 GRAND AVE WAREHOUSE 9, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
KEI MAN WONG Chief Executive Officer 5118 GRAND AVE WAREHOUSE 9, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-09-28 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2024-12-31 Address 5118 GRAND AVE WAREHOUSE 9, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2021-06-03 2024-12-31 Address 5118 GRAND AVE WAREHOUSE 9, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2015-06-05 2021-06-03 Address 47-40 DAVIS CT, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-06-05 2021-06-03 Address 47-40 DAVIS CT, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-08-08 2015-06-05 Address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-08-08 2015-06-05 Address 47-40 DAVIS CT, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-06-15 2015-06-05 Address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001637 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
210603061803 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190607060344 2019-06-07 BIENNIAL STATEMENT 2019-06-01
150605006144 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130808002016 2013-08-08 BIENNIAL STATEMENT 2013-06-01
110615000916 2011-06-15 CERTIFICATE OF INCORPORATION 2011-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2258475 Intrastate Non-Hazmat 2011-12-27 20000 2010 4 3 Exempt For Hire
Legal Name AMART WHOLESALE INC
DBA Name -
Physical Address 47-40 DAVIS COURT, LIC, NY, 11101, US
Mailing Address 47-40 DAVIS COURT, LIC, NY, 11101, US
Phone (718) 302-5433
Fax -
E-mail MICHAELLILYWONG@NETZERO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State