Search icon

BROOKLYN AUTO WHOLESALERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN AUTO WHOLESALERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1986 (39 years ago)
Entity Number: 1073690
ZIP code: 10536
County: Bronx
Place of Formation: New York
Address: 9 PARENT RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH KOLESSAR Chief Executive Officer 9 PARENT RD, KATONAH, NY, United States, 10536

Agent

Name Role Address
MAURICE KUGELOFF Agent 5639 NETHERLAND AVENUE, SUITE 1-G, BRONX, NY, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PARENT RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1998-08-19 2002-05-08 Address 9 PARENT RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1992-12-01 1998-08-19 Address 5639 NETHERLAND AVE, SUITE 1-G, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1992-12-01 1998-08-19 Address 11 - BALINT DRIVE, # 248, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1992-12-01 1998-08-19 Address 11 - BALINT DRIVE, # 248, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1987-03-17 1992-12-01 Address 5639 NETHERLAND AVENUE, SUITE 1-G, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430060513 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180625006229 2018-06-25 BIENNIAL STATEMENT 2018-04-01
160404006183 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006051 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120525002193 2012-05-25 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State