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
Name | Role | Address |
---|---|---|
MIGUEL ANGEL REYNOSO | Chief Executive Officer | 99-07 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99-07 ROOSEVELT AVE., CORONA, NY, United States, 11368 |
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 |
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) |
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 |
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