Name: | FLATBUSH AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1990 (35 years ago) |
Entity Number: | 1455057 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1360 RALPH AVE, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-451-3734
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE RUSSO | Chief Executive Officer | 1360 RALPH AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1360 RALPH AVE, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0858821-DCA | Inactive | Business | 2008-04-29 | 2012-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 2000-06-20 | Address | 1668 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1996-06-18 | Address | 1668 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2000-06-20 | Address | 1668 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2000-06-20 | Address | 1668 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1990-06-12 | 1993-03-11 | Address | 1640 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040720002219 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020618002048 | 2002-06-18 | BIENNIAL STATEMENT | 2002-06-01 |
000620002506 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
980615002084 | 1998-06-15 | BIENNIAL STATEMENT | 1998-06-01 |
960618002647 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
000051003715 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930311002126 | 1993-03-11 | BIENNIAL STATEMENT | 1992-06-01 |
C151061-3 | 1990-06-12 | CERTIFICATE OF INCORPORATION | 1990-06-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
153817 | LL VIO | INVOICED | 2011-09-14 | 1000 | LL - License Violation |
153021 | LL VIO | INVOICED | 2011-06-24 | 1500 | LL - License Violation |
1373211 | RENEWAL | INVOICED | 2010-04-29 | 1200 | Tow Truck Company License Renewal Fee |
1373203 | RENEWAL | INVOICED | 2008-04-29 | 1200 | Tow Truck Company License Renewal Fee |
1373204 | RENEWAL | INVOICED | 2006-07-12 | 200 | Tow Truck Company License Renewal Fee |
1373205 | RENEWAL | INVOICED | 2006-05-24 | 1200 | Tow Truck Company License Renewal Fee |
64835 | LL VIO | INVOICED | 2006-04-18 | 350 | LL - License Violation |
48194 | LL VIO | INVOICED | 2005-06-03 | 1200 | LL - License Violation |
31748 | LL VIO | INVOICED | 2005-01-21 | 4000 | LL - License Violation |
1373206 | RENEWAL | INVOICED | 2003-12-19 | 1200 | Tow Truck Company License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State