850 ATLANTIC COLLISION, INC.

Name: | 850 ATLANTIC COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1988 (37 years ago) |
Entity Number: | 1284803 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 482 BLAKE AVE, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-485-8774
Phone +1 718-498-6100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC D CAPUS | Chief Executive Officer | 482 BLAKE AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 BLAKE AVE, BROOKLYN, NY, United States, 11207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2036789-DCA | Active | Business | 2016-04-29 | 2025-07-31 |
1344441-DCA | Inactive | Business | 2012-01-03 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-15 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-12 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-05 | 2014-06-12 | Address | 482 BLAKE AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2001-07-12 | 2009-11-05 | Address | 41-C WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223006124 | 2016-12-23 | BIENNIAL STATEMENT | 2016-08-01 |
140818006223 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
140612002449 | 2014-06-12 | BIENNIAL STATEMENT | 2012-08-01 |
091105000288 | 2009-11-05 | CERTIFICATE OF CHANGE | 2009-11-05 |
060727002875 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3644150 | RENEWAL | INVOICED | 2023-05-10 | 340 | Secondhand Dealer General License Renewal Fee |
3359653 | RENEWAL | INVOICED | 2021-08-12 | 340 | Secondhand Dealer General License Renewal Fee |
3058662 | RENEWAL | INVOICED | 2019-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
2651276 | RENEWAL | INVOICED | 2017-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
2306911 | FINGERPRINT | CREDITED | 2016-03-23 | 75 | Fingerprint Fee |
2306906 | LICENSE | INVOICED | 2016-03-23 | 255 | Secondhand Dealer General License Fee |
1583304 | DCA-PP-LF01 | INVOICED | 2014-02-04 | 50 | Payment Plan Late Fee |
1525460 | DCA-PP-DEF01 | CREDITED | 2013-12-06 | 100 | Payment Plan Default Fee |
1497996 | DCA-PP-LF01 | CREDITED | 2013-11-06 | 50 | Payment Plan Late Fee |
1484035 | INTEREST | INVOICED | 2013-10-29 | 0 | Interest Payment |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State