Name: | MAIN STREET AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1514268 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 948-950 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-321-9954
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 948-950 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1092228-DCA | Inactive | Business | 2001-08-27 | 2005-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1282291 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
910307000259 | 1991-03-07 | CERTIFICATE OF INCORPORATION | 1991-03-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
549147 | RENEWAL | INVOICED | 2003-07-01 | 600 | Secondhand Dealer Auto License Renewal Fee |
13353 | LL VIO | INVOICED | 2002-05-10 | 500 | LL - License Violation |
445235 | LICENSE | INVOICED | 2001-08-27 | 600 | Secondhand Dealer Auto License Fee |
445236 | FINGERPRINT | INVOICED | 2001-08-23 | 50 | Fingerprint Fee |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State