AMERICAN A-1 AUTO CENTER INC.

Name: | AMERICAN A-1 AUTO CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1990 (35 years ago) |
Entity Number: | 1429089 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2106 ST. RAYMOND AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 2601 ST. RAYMOND AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND J. LOPEZ | Chief Executive Officer | 2601 ST. RAYMOND AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2106 ST. RAYMOND AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-09 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430006112 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
100409003041 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080331002685 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
040319002223 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020225002841 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-09 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State