Search icon

MASTER AUTO PANDA, INC.

Company Details

Name: MASTER AUTO PANDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1987 (38 years ago)
Date of dissolution: 06 Oct 2014
Entity Number: 1183648
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 149-15 ARCHER AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLEMENT BHOLA Chief Executive Officer 149-15 ARCHER AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
CLEMENT BHOLA DOS Process Agent 149-15 ARCHER AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1993-03-10 2007-07-23 Address 149-15 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-03-10 2007-07-23 Address 149-15 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1993-03-10 2007-07-23 Address 149-15 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1987-07-01 1993-03-10 Address 149-15 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141006000334 2014-10-06 CERTIFICATE OF DISSOLUTION 2014-10-06
130716002176 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110727002167 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090706002957 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070723002750 2007-07-23 BIENNIAL STATEMENT 2007-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State