Name: | V.I.P. TOWING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1984 (41 years ago) |
Entity Number: | 930744 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-03 56TH RD, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-706-6957
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-03 56TH RD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
KEVIN KEANE | Chief Executive Officer | 44-03 56TH RD, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0833181-DCA | Inactive | Business | 2010-03-23 | 2012-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 2008-07-14 | Address | 44-03 56TH ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2008-07-14 | Address | 44-03 56TH ROAD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1995-06-06 | 2008-07-14 | Address | 44-03 56TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1984-07-17 | 1995-06-06 | Address | 320 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100719002012 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080714002550 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060620002834 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040920002242 | 2004-09-20 | BIENNIAL STATEMENT | 2004-07-01 |
020627002576 | 2002-06-27 | BIENNIAL STATEMENT | 2002-07-01 |
000713002120 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980630002640 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960806002153 | 1996-08-06 | BIENNIAL STATEMENT | 1996-07-01 |
950606002096 | 1995-06-06 | BIENNIAL STATEMENT | 1993-07-01 |
B123532-4 | 1984-07-17 | CERTIFICATE OF INCORPORATION | 1984-07-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1275677 | RENEWAL | INVOICED | 2010-04-05 | 2400 | Tow Truck Company License Renewal Fee |
1275678 | RENEWAL | INVOICED | 2008-04-01 | 2400 | Tow Truck Company License Renewal Fee |
1275679 | RENEWAL | INVOICED | 2006-03-08 | 2800 | Tow Truck Company License Renewal Fee |
32532 | LL VIO | INVOICED | 2005-03-29 | 750 | LL - License Violation |
1275680 | RENEWAL | INVOICED | 2003-11-10 | 1800 | Tow Truck Company License Renewal Fee |
1275681 | RENEWAL | INVOICED | 2001-12-31 | 1800 | Tow Truck Company License Renewal Fee |
6479 | LL VIO | INVOICED | 2001-04-26 | 100 | LL - License Violation |
1275682 | RENEWAL | INVOICED | 1999-12-09 | 1200 | Tow Truck Company License Renewal Fee |
983044 | CNV_IC | INVOICED | 1999-11-24 | 750 | Additional Vehicle Fee |
237474 | LL VIO | INVOICED | 1999-10-19 | 350 | LL - License Violation |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State