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
Name | Role | Address |
---|---|---|
NICHOLAS HRISTIS | Chief Executive Officer | 23-54 BROOKLYN-QUEENS EXPRESS-, WAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-54 BROOKLYN-QUEENS EXPRESS-, WAY, ASTORIA, NY, United States, 11103 |
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) |
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