Search icon

V.S. TIRE & AUTO REPAIR CENTER INC.

Company Details

Name: V.S. TIRE & AUTO REPAIR CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1992 (33 years ago)
Date of dissolution: 22 Mar 2021
Entity Number: 1676408
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 8 AMHERST STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-272-4108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORIS SPIVAK DOS Process Agent 8 AMHERST STREET, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
BORIS SPIVAK Chief Executive Officer 869 E 98TH ST, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1271725-DCA Inactive Business 2007-11-01 2015-07-31

History

Start date End date Type Value
2014-10-29 2020-10-13 Address 8 AMHERST STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1998-10-28 2014-10-29 Address 869 E 98TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1998-10-28 2016-10-05 Address 869 E 98TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1996-10-21 1998-10-28 Address 8 AMHERST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1996-10-21 1998-10-28 Address 8 AMHERST ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322001040 2021-03-22 CERTIFICATE OF DISSOLUTION 2021-03-22
201013060032 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181010006520 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161005006879 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141029006236 2014-10-29 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
932114 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
932115 RENEWAL INVOICED 2011-07-18 340 Secondhand Dealer General License Renewal Fee
932116 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee
851068 LICENSE INVOICED 2007-11-01 340 Secondhand Dealer General License Fee
851069 FINGERPRINT INVOICED 2007-10-31 75 Fingerprint Fee
84030 PL VIO INVOICED 2007-10-15 225 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2014-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State