Name: | AUTO CARE EAST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1986 (39 years ago) |
Entity Number: | 1098488 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 243 E 94TH ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY ZACHARIAS | Chief Executive Officer | 243 EAST 94TH STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 E 94TH ST, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2052485-DCA | Active | Business | 2017-05-04 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2012-08-09 | Address | 2431 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1996-07-26 | 2010-08-02 | Address | 243 E 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 1996-07-26 | Address | 242 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-02-18 | 1996-07-26 | Address | 242 E. 94TH ST, NEW YORK CITY, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1996-07-26 | Address | 242 E. 94TH ST, NEW YORK CITY, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709006747 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120809002211 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100802002973 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080718003122 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060630002400 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3648285 | RENEWAL | INVOICED | 2023-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
3340265 | RENEWAL | INVOICED | 2021-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
3038159 | RENEWAL | INVOICED | 2019-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
2597482 | FINGERPRINT | CREDITED | 2017-04-28 | 75 | Fingerprint Fee |
2596113 | BLUEDOT | INVOICED | 2017-04-26 | 340 | Secondhand Dealer General License Blue Dot Fee |
2596112 | FINGERPRINT | INVOICED | 2017-04-26 | 75 | Fingerprint Fee |
2596114 | LICENSE | INVOICED | 2017-04-26 | 85 | Secondhand Dealer General License Fee |
2593334 | PL VIO | INVOICED | 2017-04-20 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-04-12 | Pleaded | DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State