Search icon

REMSEN AUTOMATIC TRANSMISSIONS, INC.

Company Details

Name: REMSEN AUTOMATIC TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1964 (61 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 176017
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-495-1090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SAMUEL J. KERN DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
0734786-DCA Inactive Business 2003-07-15 2007-07-31

Filings

Filing Number Date Filed Type Effective Date
20140912079 2014-09-12 ASSUMED NAME CORP INITIAL FILING 2014-09-12
DP-581581 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
433956 1964-04-30 CERTIFICATE OF INCORPORATION 1964-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1271289 RENEWAL INVOICED 2005-07-22 340 Secondhand Dealer General License Renewal Fee
1271290 RENEWAL INVOICED 2003-07-18 340 Secondhand Dealer General License Renewal Fee
524335 FINGERPRINT INVOICED 2003-07-15 75 Fingerprint Fee
1271295 RENEWAL INVOICED 2001-10-05 340 Secondhand Dealer General License Renewal Fee
1271291 RENEWAL INVOICED 1999-08-09 340 Secondhand Dealer General License Renewal Fee
1271292 RENEWAL INVOICED 1997-06-18 340 Secondhand Dealer General License Renewal Fee
1271293 RENEWAL INVOICED 1995-07-17 340 Secondhand Dealer General License Renewal Fee
1271294 RENEWAL INVOICED 1994-04-27 340 Secondhand Dealer General License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State