Search icon

MASSIS AUTO REPAIR SERVICE INC

Company claim

Is this your business?

Get access!

Company Details

Name: MASSIS AUTO REPAIR SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1987 (38 years ago)
Date of dissolution: 03 Jul 2014
Entity Number: 1165749
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-06 GREENPOINT AVENUE, LONG ISLAND, NY, United States, 11101
Principal Address: 39-29 50TH AVENUE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-786-9857

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEDRAK TCHILINGARIAN Chief Executive Officer 39-29 50TH AVENUE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-06 GREENPOINT AVENUE, LONG ISLAND, NY, United States, 11101

Licenses

Number Status Type Date End date
0893736-DCA Inactive Business 1995-07-20 2015-07-31

History

Start date End date Type Value
2001-04-17 2011-07-13 Address 39-29 50TH AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2001-04-17 2011-07-13 Address 39-29 50TH AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1995-04-11 2001-04-17 Address 39-29 50TH AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1995-04-11 2001-04-17 Address 39-29 50TH AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1995-04-11 2011-07-13 Address 38-06 GREENPOINT AVENUE, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703000038 2014-07-03 CERTIFICATE OF DISSOLUTION 2014-07-03
130717002120 2013-07-17 BIENNIAL STATEMENT 2013-04-01
110713002747 2011-07-13 BIENNIAL STATEMENT 2011-04-01
090330003135 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070418002112 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1340393 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
1340394 RENEWAL INVOICED 2011-06-20 340 Secondhand Dealer General License Renewal Fee
1340395 RENEWAL INVOICED 2009-06-13 340 Secondhand Dealer General License Renewal Fee
1340396 RENEWAL INVOICED 2007-06-14 340 Secondhand Dealer General License Renewal Fee
1340397 RENEWAL INVOICED 2005-06-15 340 Secondhand Dealer General License Renewal Fee
1340392 FINGERPRINT INVOICED 2003-07-17 75 Fingerprint Fee
1340398 RENEWAL INVOICED 2003-07-17 340 Secondhand Dealer General License Renewal Fee
1340399 RENEWAL INVOICED 2001-09-05 340 Secondhand Dealer General License Renewal Fee
1340400 RENEWAL INVOICED 1999-07-13 340 Secondhand Dealer General License Renewal Fee
361944 CNV_SI INVOICED 1997-08-18 80 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State