Search icon

CARLANDIA AUTO SALES, CORP.

Company Details

Name: CARLANDIA AUTO SALES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1988 (37 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1299719
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 99-07 ROOSEVELT AVE., CORONA, NY, United States, 11368

Contact Details

Phone +1 718-898-1101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL ANGEL REYNOSO Chief Executive Officer 99-07 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-07 ROOSEVELT AVE., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1189705-DCA Inactive Business 2005-02-23 2009-07-31
0892940-DCA Inactive Business 1995-10-20 2003-07-31

History

Start date End date Type Value
2002-10-09 2004-06-23 Address 99-07 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1996-10-15 2002-10-09 Address 48-06 FRESH MEADOW LANE, FRESH MEADOWS, NY, 11364, USA (Type of address: Service of Process)
1993-10-21 2002-10-09 Address 99-07 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-10-21 2002-10-09 Address 9907 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1988-10-18 1996-10-15 Address 20-29 STEINWAY STREET, APT. 2, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832843 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061208002023 2006-12-08 BIENNIAL STATEMENT 2006-10-01
041214002533 2004-12-14 BIENNIAL STATEMENT 2004-10-01
040623002463 2004-06-23 AMENDMENT TO BIENNIAL STATEMENT 2002-10-01
021009002246 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001030002120 2000-10-30 BIENNIAL STATEMENT 2000-10-01
981008002428 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961015002286 1996-10-15 BIENNIAL STATEMENT 1996-10-01
931021002431 1993-10-21 BIENNIAL STATEMENT 1993-10-01
910828000220 1991-08-28 CERTIFICATE OF AMENDMENT 1991-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84214 PL VIO INVOICED 2007-10-11 800 PL - Padlock Violation
684412 RENEWAL INVOICED 2007-08-31 600 Secondhand Dealer Auto License Renewal Fee
65413 LL VIO INVOICED 2006-06-09 400 LL - License Violation
684413 RENEWAL INVOICED 2005-07-26 600 Secondhand Dealer Auto License Renewal Fee
684410 LICENSE INVOICED 2005-02-25 150 Secondhand Dealer Auto License Fee
49274 PL VIO INVOICED 2005-02-25 1508 PL - Padlock Violation
684411 FINGERPRINT INVOICED 2005-02-23 75 Fingerprint Fee
49648 PL VIO INVOICED 2005-01-11 75 PL - Padlock Violation
1388601 RENEWAL INVOICED 2001-06-06 600 Secondhand Dealer Auto License Renewal Fee
1388602 RENEWAL INVOICED 1999-07-15 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State