KRISTAL AUTO MALL CORP.

Name: | KRISTAL AUTO MALL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1992 (33 years ago) |
Entity Number: | 1639630 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | We Are a dealership that has Chevrolet , buick, gmc and Cadillac. we have sales, service, parts and a body shop. |
Address: | 2859 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2859 Flatbush Avenue, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-484-6900
Website http://bicalautomall.com
Phone +1 718-377-1305
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2859 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
NADIA BICAL | Chief Executive Officer | 2859 FLATBUSH AVENU, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1189038-DCA | Active | Business | 2005-02-10 | 2025-07-31 |
1015293-DCA | Inactive | Business | 1999-07-27 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-08 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-08 | 2022-08-08 | Address | 2859 FLATBUSH AVENU, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2022-08-08 | 2022-08-08 | Address | 5200 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2021-08-17 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-18 | 2022-08-08 | Address | 2859 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220808001104 | 2022-08-08 | AMENDMENT TO BIENNIAL STATEMENT | 2022-08-08 |
220712003361 | 2022-07-12 | BIENNIAL STATEMENT | 2022-05-01 |
171018000627 | 2017-10-18 | CERTIFICATE OF CHANGE | 2017-10-18 |
160516006305 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140501006833 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-02-18 | 2022-02-25 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2022-01-07 | 2022-01-31 | Breach of Contract | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-01-22 | 2020-04-30 | Refund Policy | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-08-23 | 2017-10-03 | Non-Delivery of Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-12-08 | 2016-12-20 | Breach of Contract | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3669563 | RENEWAL | INVOICED | 2023-07-13 | 600 | Secondhand Dealer Auto License Renewal Fee |
3541992 | RENEWAL | INVOICED | 2022-10-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
3430111 | PROCESSING | INVOICED | 2022-03-23 | 50 | License Processing Fee |
3430110 | DCA-SUS | CREDITED | 2022-03-23 | 550 | Suspense Account |
3339883 | RENEWAL | CREDITED | 2021-06-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3050706 | RENEWAL | INVOICED | 2019-06-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
3019601 | LICENSE REPL | INVOICED | 2019-04-18 | 15 | License Replacement Fee |
2627536 | RENEWAL | INVOICED | 2017-06-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
2627702 | RENEWAL | INVOICED | 2017-06-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
2095601 | RENEWAL | INVOICED | 2015-06-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State