Search icon

ET AUTO GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ET AUTO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1993 (32 years ago)
Date of dissolution: 28 May 2019
Entity Number: 1713797
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 132-15 35TH AVE, FLUSHING, NY, United States, 11354
Principal Address: 46-03 PARSONS BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-939-2673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-15 35TH AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LO KING KAN Chief Executive Officer 132-15 35TH AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2058562-DCA Inactive Business 2017-09-22 2019-07-31
1067090-DCA Inactive Business 2000-11-30 2017-07-31

History

Start date End date Type Value
2022-02-10 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-07 2005-05-03 Address 132-15 35TH AVE, FLUSHING, NY, 11354, 2711, USA (Type of address: Service of Process)
1999-04-07 2005-05-03 Address 132-15 35TH AVE, FLUSHING, NY, 11354, 2711, USA (Type of address: Principal Executive Office)
1999-04-07 2005-05-03 Address 132-15 35TH AVE, FLUSHING, NY, 11354, 2711, USA (Type of address: Chief Executive Officer)
1994-05-02 1999-04-07 Address 133-02 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190528000227 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
050503002522 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030314002746 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010329002190 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990407002704 1999-04-07 BIENNIAL STATEMENT 1999-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2668197 LICENSE INVOICED 2017-09-20 340 Secondhand Dealer General License Fee
2658059 DCA-SUS CREDITED 2017-08-22 290 Suspense Account
2658060 PROCESSING INVOICED 2017-08-22 50 License Processing Fee
2644826 RENEWAL CREDITED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2094240 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
650461 RENEWAL INVOICED 2013-05-24 340 Secondhand Dealer General License Renewal Fee
650462 RENEWAL INVOICED 2011-07-26 340 Secondhand Dealer General License Renewal Fee
650463 RENEWAL INVOICED 2009-06-01 340 Secondhand Dealer General License Renewal Fee
650464 RENEWAL INVOICED 2007-06-21 340 Secondhand Dealer General License Renewal Fee
650465 RENEWAL INVOICED 2005-07-22 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State