Search icon

J & L AUTOMATIC TRANSMISSION SERVICE, INC.

Company Details

Name: J & L AUTOMATIC TRANSMISSION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1978 (47 years ago)
Date of dissolution: 14 Nov 2019
Entity Number: 522912
ZIP code: 11557
County: Kings
Place of Formation: New York
Address: 124 MEADOWVIEW AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK BILDER Chief Executive Officer 124 MEADOWVIEW AVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
ERIK BILDER DOS Process Agent 124 MEADOWVIEW AVE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1995-08-03 2014-11-18 Address 731 65TH STREET, BROOKLYN, NY, 11220, 4736, USA (Type of address: Chief Executive Officer)
1995-08-03 2014-11-18 Address 731 65TH STREET, BROOKLYN, NY, 11220, 4736, USA (Type of address: Principal Executive Office)
1995-08-03 2014-11-18 Address 731 65TH STREET, BROOKLYN, NY, 11220, 4736, USA (Type of address: Service of Process)
1978-11-21 1995-08-03 Address 316 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114000665 2019-11-14 CERTIFICATE OF DISSOLUTION 2019-11-14
181101006678 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161109006470 2016-11-09 BIENNIAL STATEMENT 2016-11-01
20150928017 2015-09-28 ASSUMED NAME LLC INITIAL FILING 2015-09-28
141118006042 2014-11-18 BIENNIAL STATEMENT 2014-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State