ALLADIN AUTO BODY, INC.

Name: | ALLADIN AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1991 (34 years ago) |
Entity Number: | 1547456 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 8613 DITMAS AVE., BROOKLYN, NY, United States, 11236 |
Principal Address: | 8613 DITMAS AVE, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-629-9814
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY WALDER | Chief Executive Officer | 8613 DITMAS AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8613 DITMAS AVE., BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0885877-DCA | Inactive | Business | 2001-12-11 | 2003-12-31 |
0893588-DCA | Inactive | Business | 1998-02-19 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-29 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-05-06 | 2007-05-21 | Address | 8613 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2003-05-06 | Address | 8613 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2003-05-06 | Address | 8613 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1991-05-13 | 2021-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130528002254 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110518002754 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090422002282 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070521002681 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050720002832 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3064214 | RENEWAL | INVOICED | 2019-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
2646108 | RENEWAL | INVOICED | 2017-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
2129925 | RENEWAL | INVOICED | 2015-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
639453 | RENEWAL | INVOICED | 2013-08-09 | 340 | Secondhand Dealer General License Renewal Fee |
639444 | RENEWAL | INVOICED | 2011-07-20 | 340 | Secondhand Dealer General License Renewal Fee |
639445 | CNV_TFEE | INVOICED | 2011-07-20 | 8.470000267028809 | WT and WH - Transaction Fee |
157738 | LL VIO | INVOICED | 2011-07-18 | 200 | LL - License Violation |
639446 | RENEWAL | INVOICED | 2009-08-13 | 340 | Secondhand Dealer General License Renewal Fee |
639447 | RENEWAL | INVOICED | 2007-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
639448 | RENEWAL | INVOICED | 2005-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State