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
Name | Role | Address |
---|---|---|
JOSEPH VEE | Chief Executive Officer | 133-38 41ST AVE., FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-38 41ST AVE., FLUSHING, NY, United States, 11355 |
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 |
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) |
1993-06-04 | 1997-05-14 | Address | 133-38 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1993-06-04 | Address | 144 OVERLOOK AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1993-06-04 | Address | 144 OVERLOOK AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-06-17 | 1993-06-04 | Address | 133-38 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1977-05-19 | 1992-06-17 | Address | 41-21 39TH. ST., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
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 |
050622002069 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030502002447 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010507002075 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990511002448 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
970514003010 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-02-05 | No data | 13153 SANFORD AVE, Queens, FLUSHING, NY, 11355 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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: 01 Mar 2025
Sources: New York Secretary of State