Search icon

JIMMIE'S AUTO SERVICE, INC.

Company Details

Name: JIMMIE'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1987 (38 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1188052
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 162-35 NORTH CONDUIT, JAMAICA, NY, United States, 11434
Principal Address: 162-35 NORTH CONDUIT AVE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-35 NORTH CONDUIT, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JIMMIE WALLEY Chief Executive Officer 162-35 NORTH CONDUIT AVE, JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
DP-1600139 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990720002556 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970725002103 1997-07-25 BIENNIAL STATEMENT 1997-07-01
930924003130 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930211002327 1993-02-11 BIENNIAL STATEMENT 1992-07-01
B523081-3 1987-07-20 CERTIFICATE OF INCORPORATION 1987-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
268535 CNV_SI INVOICED 2004-08-26 360 SI - Certificate of Inspection fee (scales)
248384 CNV_SI INVOICED 2001-10-22 360 SI - Certificate of Inspection fee (scales)
3359 WH VIO INVOICED 2000-10-16 150 WH - W&M Hearable Violation
245351 CNV_SI INVOICED 2000-10-13 360 SI - Certificate of Inspection fee (scales)
369668 CNV_SI INVOICED 1999-05-13 240 SI - Certificate of Inspection fee (scales)
363933 CNV_SI INVOICED 1998-04-03 360 SI - Certificate of Inspection fee (scales)
361291 CNV_SI INVOICED 1997-06-06 360 SI - Certificate of Inspection fee (scales)
359676 CNV_SI INVOICED 1996-07-16 360 SI - Certificate of Inspection fee (scales)
355996 CNV_SI INVOICED 1995-09-19 360 SI - Certificate of Inspection fee (scales)
352791 CNV_SI INVOICED 1994-08-29 320 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Feb 2025

Sources: New York Secretary of State