Search icon

B. K. CHEVROLET INC.

Company Details

Name: B. K. CHEVROLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1960 (65 years ago)
Entity Number: 126363
ZIP code: 11576
County: Kings
Place of Formation: New York
Address: 40 ORIOLE DR, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 718-232-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KOTLER Chief Executive Officer 40 ORIOLE DR, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 ORIOLE DR, ROSLYN, NY, United States, 11576

Licenses

Number Status Type Date End date
0453371-DCA Inactive Business 2003-08-05 2005-07-31

History

Start date End date Type Value
2021-12-09 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-13 2014-04-22 Address 4 POTTERS LN, EAST HILLS, NY, 11577, 2213, USA (Type of address: Service of Process)
2006-03-13 2014-04-22 Address 4 POTTERS LN, EAST HILLS, NY, 11577, 2213, USA (Type of address: Chief Executive Officer)
2006-03-13 2014-04-22 Address 4 POTTERS LN, EAST HILLS, NY, 11577, 2213, USA (Type of address: Principal Executive Office)
1994-03-02 2006-03-13 Address 1575 86TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220002452 2021-12-20 BIENNIAL STATEMENT 2021-12-20
140422002756 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120717002840 2012-07-17 BIENNIAL STATEMENT 2012-02-01
100316002630 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080207003318 2008-02-07 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1315253 RENEWAL INVOICED 2003-08-06 600 Secondhand Dealer Auto License Renewal Fee
516869 FINGERPRINT INVOICED 2003-08-05 75 Fingerprint Fee
516870 FINGERPRINT INVOICED 2003-08-05 75 Fingerprint Fee
1315252 RENEWAL INVOICED 2001-05-21 600 Secondhand Dealer Auto License Renewal Fee
1315254 RENEWAL INVOICED 1999-07-28 600 Secondhand Dealer Auto License Renewal Fee
1315255 RENEWAL INVOICED 1998-02-09 600 Secondhand Dealer Auto License Renewal Fee
229132 PL VIO INVOICED 1996-08-15 450 PL - Padlock Violation
1315256 RENEWAL INVOICED 1995-07-27 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State