Search icon

HUNTS POINT AUTO SALES & SERVICE, INC.

Company Details

Name: HUNTS POINT AUTO SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1964 (61 years ago)
Entity Number: 175622
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 565 HUNTS POINT AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUNTS POINT AUTO SALES & SERVICE, INC. DOS Process Agent 565 HUNTS POINT AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
FREDERICK DONNELLY, JR. Chief Executive Officer 565 HUNTS POINT AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2022-07-21 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-04 2016-08-31 Address 565 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2006-05-04 2016-08-31 Address 565 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2006-05-04 2016-08-31 Address 565 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-05-03 2006-05-04 Address 108 TAPPAN RD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160831006216 2016-08-31 BIENNIAL STATEMENT 2016-04-01
140415006314 2014-04-15 BIENNIAL STATEMENT 2014-04-01
130326002282 2013-03-26 BIENNIAL STATEMENT 2012-04-01
20060515075 2006-05-15 ASSUMED NAME CORP INITIAL FILING 2006-05-15
060504002237 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State