Entity Number 1084493
Status Active
NameAHK LIMO SERVICE, INC.
CountyOrange
Date of registration 21 May 1986 (38 years ago) 21 May 1986
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 17-23 DICKSON ST, NEWBURGH, NY, United States, 12550
Address ZIP code 12550
Principal Address NONE, NONE, NY, United States, 00000
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
FREDERICK J. VISCONTI
Chief Executive Officer
17-23 DICKSON STREET, NEWBURGH, NY, United States, 12250
THE CORPORATION
DOS Process Agent
17-23 DICKSON ST, NEWBURGH, NY, United States, 12550
1996-06-18
2000-05-24
Address
11 DOGWOOD HILL RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-05-19
1996-06-18
Address
11 DOGWOOD HILLS RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-05-19
1996-06-18
Address
11 DOGWOOD HILLS RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-05-19
1996-06-18
Address
PO BOX 4161, NEWBURGH, NY, 12553, USA (Type of address: Service of Process)
1988-03-11
1995-05-19
Address
PO BOX 4161, NEWBURGH, NY, 12553, USA (Type of address: Service of Process)
1986-05-21
1988-03-11
Address
DANIEL G. HICKEY, 19 DAVIS AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
000524003053
2000-05-24
BIENNIAL STATEMENT
2000-05-01
980508002629
1998-05-08
BIENNIAL STATEMENT
1998-05-01
960618002525
1996-06-18
BIENNIAL STATEMENT
1996-05-01
950519002368
1995-05-19
BIENNIAL STATEMENT
1993-05-01
B613315-3
1988-03-11
CERTIFICATE OF AMENDMENT
1988-03-11
B361649-4
1986-05-21
CERTIFICATE OF INCORPORATION
1986-05-21
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts