Name: | YOUR FAMILY AUTO SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1993 (32 years ago) |
Entity Number: | 1727984 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1975 AMEHYST STREET, BRONX, NY, United States, 10462 |
Principal Address: | 1975 AMETHYST STREET, BRONX, NY, United States, 10462 |
Contact Details
Phone +1 718-931-8084
Phone +1 718-931-7645
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUR FAMILY AUTO SERVICE CENTER INC. | DOS Process Agent | 1975 AMEHYST STREET, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
JOHNSON KHO | Chief Executive Officer | 1975 AMETHYST STREET, BRONX, NY, United States, 10462 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1296840-DCA | Inactive | Business | 2008-08-21 | 2015-07-31 |
1080266-DCA | Inactive | Business | 2001-05-09 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 1975 AMETHYST STREET, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-05-26 | Address | 1975 AMETHYST STREET, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003549 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230526001229 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210524060551 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190516060137 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
170718002000 | 2017-07-18 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
941446 | RENEWAL | INVOICED | 2013-09-30 | 340 | Secondhand Dealer General License Renewal Fee |
941445 | CNV_TFEE | INVOICED | 2013-09-30 | 8.470000267028809 | WT and WH - Transaction Fee |
941447 | RENEWAL | INVOICED | 2011-08-11 | 340 | Secondhand Dealer General License Renewal Fee |
652736 | RENEWAL | INVOICED | 2011-07-26 | 600 | Secondhand Dealer Auto License Renewal Fee |
111493 | LL VIO | INVOICED | 2010-01-08 | 325 | LL - License Violation |
941449 | CNV_TFEE | INVOICED | 2009-08-04 | 6.800000190734863 | WT and WH - Transaction Fee |
941448 | RENEWAL | INVOICED | 2009-08-04 | 340 | Secondhand Dealer General License Renewal Fee |
652737 | CNV_TFEE | INVOICED | 2009-07-30 | 12 | WT and WH - Transaction Fee |
652738 | RENEWAL | INVOICED | 2009-07-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
896637 | LICENSE | INVOICED | 2008-08-22 | 170 | Secondhand Dealer General License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State