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)
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)

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
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

Inspections

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

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: 01 Mar 2025

Sources: New York Secretary of State