Search icon

NEW AMBER AUTO SERVICE, INC.

Company Details

Name: NEW AMBER AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1977 (48 years ago)
Date of dissolution: 17 Sep 2014
Entity Number: 435170
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-38 41ST AVE., FLUSHING, NY, United States, 11355
Principal Address: 144 OVERLOOK AVE., GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-762-0990

Phone +1 718-461-8248

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VEE Chief Executive Officer 133-38 41ST AVE., FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-38 41ST AVE., FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1150862-DCA Inactive Business 2003-09-08 2013-07-31
1031958-DCA Inactive Business 2000-04-21 2005-07-31

History

Start date End date Type Value
1997-05-14 2001-05-07 Address 133-38 41ST AVENUE, FLUSHING, NY, 11355, 3629, USA (Type of address: Service of Process)
1997-05-14 2001-05-07 Address 133-38 41ST AVENUE, FLUSHING, NY, 11355, 3629, USA (Type of address: Chief Executive Officer)
1997-05-14 2001-05-07 Address 144 OVERLOOK AVENUE, GREAT NECK, NY, 11021, 3831, USA (Type of address: Principal Executive Office)
1993-06-04 1997-05-14 Address 133-38 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1993-06-04 1997-05-14 Address 133-38 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150708080 2015-07-08 ASSUMED NAME LLC INITIAL FILING 2015-07-08
140917000822 2014-09-17 CERTIFICATE OF DISSOLUTION 2014-09-17
110525003234 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090423002385 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002623 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
672113 RENEWAL INVOICED 2011-06-17 340 Secondhand Dealer General License Renewal Fee
672114 RENEWAL INVOICED 2009-06-02 340 Secondhand Dealer General License Renewal Fee
672115 RENEWAL INVOICED 2007-06-01 340 Secondhand Dealer General License Renewal Fee
672116 RENEWAL INVOICED 2005-08-02 340 Secondhand Dealer General License Renewal Fee
581958 LICENSE INVOICED 2003-09-09 340 Secondhand Dealer General License Fee
419282 RENEWAL INVOICED 2003-06-17 340 Secondhand Dealer General License Renewal Fee
419283 RENEWAL INVOICED 2001-08-03 340 Secondhand Dealer General License Renewal Fee
391785 LICENSE INVOICED 2000-04-21 255 Secondhand Dealer General License Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State