Search icon

ACTIVE AUTO WRECKERS, INC.

Company Details

Name: ACTIVE AUTO WRECKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1961 (64 years ago)
Date of dissolution: 17 Jul 2018
Entity Number: 134580
ZIP code: 11758
County: Bronx
Place of Formation: New York
Address: 12 SAINT MARKS PLACE, MASSAPEQUA, NY, United States, 11758
Principal Address: 5 VALLEY CT, THIELLS, NY, United States, 10984

Contact Details

Phone +1 718-999-9999

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL SLAWINSKI Chief Executive Officer 5 VALLEY CT., THIELLS, NY, United States, 10984

DOS Process Agent

Name Role Address
RAYMOND M ARNONE & CO INC DOS Process Agent 12 SAINT MARKS PLACE, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
0884396-DCA Inactive Business 2003-07-31 2017-07-31
0884393-DCA Inactive Business 2003-07-25 2017-07-31

History

Start date End date Type Value
1995-11-28 1999-03-04 Address ONE BAY CLUB DR, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1995-11-28 1999-03-04 Address ONE BAY CLUB DR, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1961-01-10 1995-11-28 Address 1315 COMMERCE AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717000165 2018-07-17 CERTIFICATE OF DISSOLUTION 2018-07-17
990304002545 1999-03-04 BIENNIAL STATEMENT 1999-01-01
951128002064 1995-11-28 BIENNIAL STATEMENT 1994-01-01
C198702-2 1993-04-12 ASSUMED NAME CORP INITIAL FILING 1993-04-12
249623 1961-01-10 CERTIFICATE OF INCORPORATION 1961-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2133512 RENEWAL INVOICED 2015-07-20 600 Secondhand Dealer Auto License Renewal Fee
2133515 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
1342134 RENEWAL INVOICED 2013-07-22 340 Secondhand Dealer General License Renewal Fee
1342144 RENEWAL INVOICED 2013-07-17 600 Secondhand Dealer Auto License Renewal Fee
1342135 RENEWAL INVOICED 2011-06-28 340 Secondhand Dealer General License Renewal Fee
1342145 RENEWAL INVOICED 2011-06-14 600 Secondhand Dealer Auto License Renewal Fee
527041 CNV_MS INVOICED 2009-07-20 25 Miscellaneous Fee
527037 CNV_MS INVOICED 2009-07-14 25 Miscellaneous Fee
1342136 RENEWAL INVOICED 2009-06-12 340 Secondhand Dealer General License Renewal Fee
1342146 RENEWAL INVOICED 2009-05-27 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State