Search icon

BKLYN-QUEENS AUTO REPAIR INC.

Company Details

Name: BKLYN-QUEENS AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1992 (33 years ago)
Entity Number: 1630404
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 23-54 BROOKLYN-QUEENS EXPRESS-, WAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS HRISTIS Chief Executive Officer 23-54 BROOKLYN-QUEENS EXPRESS-, WAY, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-54 BROOKLYN-QUEENS EXPRESS-, WAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 23-54 BROOKLYN-QUEENS EXPRESS-, WAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2018-05-18 2024-04-09 Address 23-54 BROOKLYN-QUEENS EXPRESS-, WAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-10-29 2018-05-18 Address 46-19 21ST AVENUE, ASTORIA, NY, 11105, 1329, USA (Type of address: Chief Executive Officer)
1993-10-29 2018-05-18 Address 46-19 21ST AVENUE, ASTORIA, NY, 11105, 1329, USA (Type of address: Principal Executive Office)
1993-10-29 2024-04-09 Address 23-54 BROOKLYN-QUEENS EXPRESS-, WAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003862 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220502002246 2022-05-02 BIENNIAL STATEMENT 2022-04-01
201005060406 2020-10-05 BIENNIAL STATEMENT 2020-04-01
180518006049 2018-05-18 BIENNIAL STATEMENT 2018-04-01
160418006060 2016-04-18 BIENNIAL STATEMENT 2016-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State