Name: | BAY RIDGE AUTO GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1960 (65 years ago) |
Entity Number: | 132321 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8801 4TH AVE, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 718-836-4600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAY RIDGE AUTO GROUP INC | DOS Process Agent | 8801 4TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ROBERT SABBAGH | Chief Executive Officer | 8801 4TH AVE, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2109558-DCA | Active | Business | 2022-10-27 | 2023-07-31 |
2102529-DCA | Active | Business | 2021-11-10 | 2023-07-31 |
1381183-DCA | Active | Business | 2011-01-24 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-16 | Address | 8801 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-10 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-22 | 2023-05-16 | Address | 8801 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2022-04-22 | 2023-05-16 | Address | 8801 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516004296 | 2023-05-16 | BIENNIAL STATEMENT | 2022-10-01 |
220422000652 | 2022-04-21 | CERTIFICATE OF AMENDMENT | 2022-04-21 |
201001062188 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200429060100 | 2020-04-29 | BIENNIAL STATEMENT | 2018-10-01 |
171010006864 | 2017-10-10 | BIENNIAL STATEMENT | 2016-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-02-03 | 2023-03-21 | Billing Dispute | No | 0.00 | No Satisfactory Agreement |
2022-12-09 | 2023-01-18 | Damaged Goods | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3491375 | LICENSE | INVOICED | 2022-08-26 | 300 | Secondhand Dealer Auto License Fee |
3490682 | LICENSE REPL | INVOICED | 2022-08-25 | 15 | License Replacement Fee |
3490850 | LICENSE REPL | INVOICED | 2022-08-25 | 15 | License Replacement Fee |
3490854 | LICENSE REPL | INVOICED | 2022-08-25 | 15 | License Replacement Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State