Search icon

BELTWAY BUICK INC.

Company Details

Name: BELTWAY BUICK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1989 (36 years ago)
Date of dissolution: 11 Sep 2007
Entity Number: 1373144
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW SIMPSON Chief Executive Officer 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
0454078-DCA Inactive Business 2003-06-12 2005-07-31

History

Start date End date Type Value
2001-08-06 2005-10-25 Address 1819 CROPSEY AVE, BROOKLYN, NY, 11214, 6020, USA (Type of address: Service of Process)
2001-08-06 2005-10-25 Address 1819 CROPSEY AVE, BROOKLYN, NY, 11214, 6020, USA (Type of address: Chief Executive Officer)
2001-08-06 2005-10-25 Address 1819 CROPSEY AVE, BROOKLYN, NY, 11214, 6020, USA (Type of address: Principal Executive Office)
1999-08-24 2001-08-06 Address 1819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1999-08-24 2001-08-06 Address 1819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070911000301 2007-09-11 CERTIFICATE OF DISSOLUTION 2007-09-11
051025002166 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030806002367 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010806002594 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990824002851 1999-08-24 BIENNIAL STATEMENT 1999-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
516871 FINGERPRINT INVOICED 2003-09-02 75 Fingerprint Fee
1315257 RENEWAL INVOICED 2003-06-16 600 Secondhand Dealer Auto License Renewal Fee
1315258 RENEWAL INVOICED 2001-05-10 600 Secondhand Dealer Auto License Renewal Fee
1315261 RENEWAL INVOICED 1999-06-02 600 Secondhand Dealer Auto License Renewal Fee
1315259 RENEWAL INVOICED 1997-06-13 600 Secondhand Dealer Auto License Renewal Fee
1315260 RENEWAL INVOICED 1995-06-29 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State