Search icon

CROWN AUTO PARTS, INC.

Company Details

Name: CROWN AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1992 (33 years ago)
Date of dissolution: 11 Jul 2016
Entity Number: 1656363
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 1094 MERRICK ROAD, MERRICK, NY, United States, 11566
Principal Address: 866 PORT DRIVE, MAMARONECK, NY, United States, 10543

Contact Details

Phone +1 718-539-6127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SOLOW Chief Executive Officer 866 PORT DRIVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
KOSHERS & COMPANY DOS Process Agent 1094 MERRICK ROAD, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1222362-DCA Inactive Business 2006-03-30 2014-12-31

History

Start date End date Type Value
1994-01-05 2010-11-01 Address 8 OZONE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1992-08-04 1994-01-05 Address 135-05 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160711000234 2016-07-11 CERTIFICATE OF DISSOLUTION 2016-07-11
120821002003 2012-08-21 BIENNIAL STATEMENT 2012-08-01
101101002671 2010-11-01 BIENNIAL STATEMENT 2010-08-01
080801002513 2008-08-01 BIENNIAL STATEMENT 2008-08-01
940105003063 1994-01-05 BIENNIAL STATEMENT 1993-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
215394 PL VIO INVOICED 2013-03-04 13300 PL - Padlock Violation
193091 CNV_LF INVOICED 2013-01-09 150 LF - Late Fee
193092 PL VIO INVOICED 2012-12-17 2900 PL - Padlock Violation
177231 LL VIO INVOICED 2012-12-14 1350 LL - License Violation
193280 PL VIO INVOICED 2012-11-15 75 PL - Padlock Violation
800838 RENEWAL INVOICED 2012-10-19 340 Electronics Store Renewal
193093 INTEREST INVOICED 2012-10-19 65.02999877929688 Interest Payment
193279 PL VIO INVOICED 2012-10-17 75 PL - Padlock Violation
193094 APPEAL INVOICED 2012-10-04 25 Appeal Filing Fee
800839 RENEWAL INVOICED 2011-01-31 340 Electronics Store Renewal

Date of last update: 15 Mar 2025

Sources: New York Secretary of State