BOWERY AUTO BODY, INC.

Name: | BOWERY AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1991 (34 years ago) |
Entity Number: | 1597133 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 400 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-488-5990
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 400 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
RAY WONG | Chief Executive Officer | 400 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1288822-DCA | Active | Business | 2008-06-11 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2023-06-23 | Address | 335 BOWERY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 400 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2023-06-20 | Address | 400 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623001220 | 2023-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-21 |
230620002326 | 2023-06-20 | BIENNIAL STATEMENT | 2021-12-01 |
940105002400 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
930308002364 | 1993-03-08 | BIENNIAL STATEMENT | 1992-12-01 |
911218000044 | 1991-12-18 | CERTIFICATE OF INCORPORATION | 1991-12-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3656420 | RENEWAL | INVOICED | 2023-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
3338732 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3039809 | RENEWAL | INVOICED | 2019-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
2650505 | RENEWAL | INVOICED | 2017-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
2589249 | LL VIO | CREDITED | 2017-04-13 | 250 | LL - License Violation |
2589250 | CL VIO | CREDITED | 2017-04-13 | 175 | CL - Consumer Law Violation |
2129694 | RENEWAL | INVOICED | 2015-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
943705 | RENEWAL | INVOICED | 2013-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
201427 | LL VIO | INVOICED | 2013-06-17 | 500 | LL - License Violation |
901092 | CNV_MS | INVOICED | 2013-05-23 | 25 | Miscellaneous Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-28 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2017-03-28 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State