Search icon

QUALITY PRE-OWNED CARS INC.

Company Details

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

Chief Executive Officer

Name Role Address
CAREY SCLAFANI Chief Executive Officer 1159 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1159 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
0929044-DCA Inactive Business 2003-05-20 2005-07-31

History

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)

Filings

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

Fine And Fees

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