Search icon

M G & SONS AUTO REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M G & SONS AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1991 (34 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 1577569
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9325 DITMAS AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 9325 DITMAS AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-922-0892

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANIKA GOLIKOV Chief Executive Officer 9325 DITMAS AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9325 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
0997704-DCA Inactive Business 1998-10-16 2021-07-31

History

Start date End date Type Value
1995-07-06 2023-02-12 Address 9325 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1995-07-06 2023-02-12 Address 9325 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1991-09-24 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-24 1995-07-06 Address 8701 DITMAS AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230212000106 2022-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-11
190909060060 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901007375 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902007208 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130918006439 2013-09-18 BIENNIAL STATEMENT 2013-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049170 RENEWAL INVOICED 2019-06-20 340 Secondhand Dealer General License Renewal Fee
2643631 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2105004 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1460596 RENEWAL INVOICED 2013-05-24 340 Secondhand Dealer General License Renewal Fee
1460597 RENEWAL INVOICED 2011-06-25 340 Secondhand Dealer General License Renewal Fee
1460598 RENEWAL INVOICED 2009-06-27 340 Secondhand Dealer General License Renewal Fee
1460599 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee
1460600 RENEWAL INVOICED 2005-06-23 340 Secondhand Dealer General License Renewal Fee
1460601 RENEWAL INVOICED 2003-05-30 340 Secondhand Dealer General License Renewal Fee
1460602 RENEWAL INVOICED 2001-05-24 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State