Name: | QUALITY PRE-OWNED CARS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1990 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1486166 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1159 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Principal Address: | CAREY SCLAFANI, 1159 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-629-0077
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAREY SCLAFANI | Chief Executive Officer | 1159 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1159 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0929044-DCA | Inactive | Business | 2003-05-20 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 1996-11-07 | Address | 1159 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1993-11-01 | Address | 1159 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1993-11-01 | Address | 1159 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1990-11-05 | 1992-12-10 | Address | 2721 COLD SPRING ROAD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751119 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
021023002037 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
001106002648 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
981029002136 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
961107002068 | 1996-11-07 | BIENNIAL STATEMENT | 1996-11-01 |
931101003124 | 1993-11-01 | BIENNIAL STATEMENT | 1993-11-01 |
921210003066 | 1992-12-10 | BIENNIAL STATEMENT | 1992-11-01 |
901105000046 | 1990-11-05 | CERTIFICATE OF INCORPORATION | 1990-11-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1395097 | RENEWAL | INVOICED | 2003-06-04 | 600 | Secondhand Dealer Auto License Renewal Fee |
532545 | FINGERPRINT | INVOICED | 2003-05-20 | 50 | Fingerprint Fee |
6971 | LL VIO | INVOICED | 2001-12-12 | 500 | LL - License Violation |
1395098 | RENEWAL | INVOICED | 2001-05-23 | 600 | Secondhand Dealer Auto License Renewal Fee |
237526 | LL VIO | INVOICED | 1999-11-01 | 500 | LL - License Violation |
1395099 | RENEWAL | INVOICED | 1999-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
1395100 | RENEWAL | INVOICED | 1997-06-06 | 600 | Secondhand Dealer Auto License Renewal Fee |
230743 | LL VIO | INVOICED | 1997-04-22 | 250 | LL - License Violation |
228927 | LL VIO | INVOICED | 1996-04-22 | 250 | LL - License Violation |
532546 | LICENSE | INVOICED | 1996-02-27 | 450 | Secondhand Dealer Auto License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State