Search icon

SAMMY'S AUTO REPAIRS, INC.

Company Details

Name: SAMMY'S AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1986 (39 years ago)
Date of dissolution: 29 Jun 2015
Entity Number: 1060255
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 44 15TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 15TH ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
HUSSEIN HAMOUSH Chief Executive Officer 44 15TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1993-07-26 2014-04-02 Address 44-15TH STREET, BROOKLYN, NY, 11215, 4610, USA (Type of address: Chief Executive Officer)
1993-07-26 2014-04-02 Address 44-15 STREET, BROOKLYN, NY, 11215, 4610, USA (Type of address: Principal Executive Office)
1993-07-26 2014-04-02 Address 44-15 STREET, BROOKLYN, NY, 11215, 4610, USA (Type of address: Service of Process)
1986-02-25 1993-07-26 Address 187 29TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150629000563 2015-06-29 CERTIFICATE OF DISSOLUTION 2015-06-29
140402002277 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120323002043 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100323002336 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080307002751 2008-03-07 BIENNIAL STATEMENT 2008-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State