BEVERLY HILLS COLLISION AND REPAIRS, INC.

Name: | BEVERLY HILLS COLLISION AND REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1993 (32 years ago) |
Date of dissolution: | 13 Nov 2013 |
Entity Number: | 1692665 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1910 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1910 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SHALOM ISRAELI | Chief Executive Officer | 1910 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-27 | 2001-01-23 | Address | 1911 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1994-01-27 | 2001-01-23 | Address | 1911 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1994-01-27 | 2001-01-23 | Address | 1911 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-01-08 | 1994-01-27 | Address | 1911 CONEY ISLAND AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131113000126 | 2013-11-13 | CERTIFICATE OF DISSOLUTION | 2013-11-13 |
110128002603 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090114002766 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070117002969 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050204002641 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
189167 | OL VIO | INVOICED | 2012-10-24 | 350 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State