Search icon

164TH STREET AUTO SERVICE, INC.

Company Details

Name: 164TH STREET AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1978 (47 years ago)
Date of dissolution: 18 Jun 2018
Entity Number: 479442
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 84-12 164TH STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-12 164TH STREET, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
NIALL B. DONNELLY Chief Executive Officer 84-12 164TH ST, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2000-03-31 2006-03-27 Address 84-12 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1998-03-13 2000-03-31 Address 84-12 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-06-16 1998-03-13 Address % 84-12 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1978-03-27 1993-06-16 Address 11 ROOSEVELT COURT, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180618000738 2018-06-18 CERTIFICATE OF DISSOLUTION 2018-06-18
140514002045 2014-05-14 BIENNIAL STATEMENT 2014-03-01
20130717053 2013-07-17 ASSUMED NAME CORP INITIAL FILING 2013-07-17
120627002507 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100505002391 2010-05-05 BIENNIAL STATEMENT 2010-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State