Search icon

MIDTOWN AUTO CARE SERVICE INC.

Company Details

Name: MIDTOWN AUTO CARE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537421
ZIP code: 10036
County: New York
Place of Formation: New York
Address: MR. MICHAEL ZACHARIAS, 415 W 45TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-737-8850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. MICHAEL ZACHARIAS Chief Executive Officer 415 W 45TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR. MICHAEL ZACHARIAS, 415 W 45TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1323851-DCA Inactive Business 2009-06-25 2019-03-31

History

Start date End date Type Value
1993-02-25 2010-04-22 Address 415 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-25 2010-04-22 Address MR. MICHAEL ZACHARIAS, 415 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-25 2010-04-22 Address MR. MICHAEL ZACHARIAS, 415 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-04-03 1993-02-25 Address 415 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002246 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110429002173 2011-04-29 BIENNIAL STATEMENT 2011-04-01
100422003020 2010-04-22 BIENNIAL STATEMENT 2009-04-01
050517002437 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030407002955 2003-04-07 BIENNIAL STATEMENT 2003-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-27 2015-09-18 Outstanding Judgment Yes 718.00 Agency Collected Judgement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2572113 RENEWAL INVOICED 2017-03-08 540 Garage and/or Parking Lot License Renewal Fee
2022476 RENEWAL INVOICED 2015-03-19 540 Garage and/or Parking Lot License Renewal Fee
1041867 RENEWAL INVOICED 2013-02-28 540 Garage and/or Parking Lot License Renewal Fee
179385 LL VIO INVOICED 2012-07-26 400 LL - License Violation
1041869 RENEWAL INVOICED 2011-03-01 540 Garage and/or Parking Lot License Renewal Fee
1041868 CNV_TFEE INVOICED 2011-03-01 10.800000190734863 WT and WH - Transaction Fee
132999 LL VIO INVOICED 2010-05-13 1000 LL - License Violation
968901 LICENSE INVOICED 2009-06-26 540 Garage or Parking Lot License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State