KRAFT GERMAN AUTO INC.

Name: | KRAFT GERMAN AUTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1988 (37 years ago) |
Entity Number: | 1289208 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1107 EAST 56 STREET, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-451-2500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1107 EAST 56 STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
STEVEN KEMPNER | Chief Executive Officer | 1107 E 56TH ST, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104012-DCA | Active | Business | 2022-02-17 | 2023-07-31 |
1439789-DCA | Inactive | Business | 2012-08-02 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-25 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-17 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-24 | 2000-09-15 | Address | 1354 EAST 83 STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1995-04-24 | Address | 1868 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-05-07 | 1995-04-24 | Address | 7311 AVENUE V, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041018002087 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020823002005 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
000915002458 | 2000-09-15 | BIENNIAL STATEMENT | 2000-09-01 |
980910002273 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
961009002607 | 1996-10-09 | BIENNIAL STATEMENT | 1996-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649169 | RENEWAL | INVOICED | 2023-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
3414658 | LICENSE | INVOICED | 2022-02-07 | 255 | Secondhand Dealer General License Fee |
3380952 | DCA-SUS | CREDITED | 2021-10-14 | 290 | Suspense Account |
3380953 | PROCESSING | INVOICED | 2021-10-14 | 50 | License Processing Fee |
3342170 | RENEWAL | CREDITED | 2021-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
3037658 | RENEWAL | INVOICED | 2019-05-21 | 340 | Secondhand Dealer General License Renewal Fee |
2631208 | RENEWAL | INVOICED | 2017-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
2114308 | RENEWAL | INVOICED | 2015-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
1229344 | RENEWAL | INVOICED | 2013-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
1151262 | LICENSE | INVOICED | 2012-08-03 | 170 | Secondhand Dealer General License Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State