Search icon

ALSEAL USED CAR SALES, INC.

Company Details

Name: ALSEAL USED CAR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1990 (35 years ago)
Date of dissolution: 10 Nov 2005
Entity Number: 1470314
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 402 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 402 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ALEX TULCHINSKY Chief Executive Officer 402 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-04-01 1996-08-06 Address 402 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-04-01 1996-08-06 Address 402 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051110000635 2005-11-10 CERTIFICATE OF DISSOLUTION 2005-11-10
041103002075 2004-11-03 BIENNIAL STATEMENT 2004-08-01
020807002482 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000816002444 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980811002122 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960806002403 1996-08-06 BIENNIAL STATEMENT 1996-08-01
940214002335 1994-02-14 BIENNIAL STATEMENT 1993-08-01
931117002139 1993-11-17 BIENNIAL STATEMENT 1993-08-01
930401003022 1993-04-01 BIENNIAL STATEMENT 1992-08-01
900823000269 1990-08-23 CERTIFICATE OF INCORPORATION 1990-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30541 CL VIO INVOICED 2004-05-13 100 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State