Search icon

CHAMOX MOTOR CORP.

Company Details

Name: CHAMOX MOTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1987 (38 years ago)
Entity Number: 1175020
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1232 UTICA AVE, BROOKLYN, NY, United States, 11203
Principal Address: 2833 WEST 31ST ST, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-629-0325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR CHAMOCHUMBI Chief Executive Officer 1230 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1232 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1281017-DCA Inactive Business 2008-04-04 2019-07-31

History

Start date End date Type Value
2007-08-09 2013-06-03 Address 2833 W 31ST ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1999-12-03 2005-10-21 Address 1232 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1997-08-08 2007-08-09 Address 1611 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-08-08 1999-12-03 Address 1611 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-11-01 1997-08-08 Address % CESAR CHAMOCHUMBI, 28-33 WEST 31ST STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002056 2013-06-03 BIENNIAL STATEMENT 2013-05-01
111003002248 2011-10-03 BIENNIAL STATEMENT 2011-05-01
090513002801 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070809003303 2007-08-09 BIENNIAL STATEMENT 2007-05-01
051021002443 2005-10-21 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645218 RENEWAL INVOICED 2017-07-21 600 Secondhand Dealer Auto License Renewal Fee
2176551 RENEWAL INVOICED 2015-09-24 600 Secondhand Dealer Auto License Renewal Fee
934473 RENEWAL INVOICED 2013-09-06 600 Secondhand Dealer Auto License Renewal Fee
934474 RENEWAL INVOICED 2011-08-09 600 Secondhand Dealer Auto License Renewal Fee
155981 LL VIO INVOICED 2011-02-03 250 LL - License Violation
934475 RENEWAL INVOICED 2009-07-03 600 Secondhand Dealer Auto License Renewal Fee
883055 LICENSE INVOICED 2008-04-04 450 Secondhand Dealer Auto License Fee
883056 FINGERPRINT INVOICED 2008-04-03 75 Fingerprint Fee
100480 PL VIO INVOICED 2008-02-25 75 PL - Padlock Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State