PUNCTUAL AUTO SECURITY, INC.

Name: | PUNCTUAL AUTO SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1994 (32 years ago) |
Date of dissolution: | 07 Dec 2017 |
Entity Number: | 1788341 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 18 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-438-2700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
DMITRY SOLOVTSOV | Chief Executive Officer | 18 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0913988-DCA | Inactive | Business | 1995-07-26 | 2017-07-31 |
0913989-DCA | Inactive | Business | 1994-09-06 | 2018-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-14 | 2002-05-02 | Address | 35 CHURCH AVE, BROOKLYN, NY, 11218, 3019, USA (Type of address: Chief Executive Officer) |
1996-02-14 | 2002-05-02 | Address | 35 CHURCH AVE, BROOKLYN, NY, 11218, 3019, USA (Type of address: Principal Executive Office) |
1996-02-14 | 2002-05-02 | Address | 35 CHURCH AVE, BROOKLYN, NY, 11218, 3019, USA (Type of address: Service of Process) |
1994-01-19 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-01-19 | 1996-02-14 | Address | 35 CHURCH AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171207000070 | 2017-12-07 | CERTIFICATE OF DISSOLUTION | 2017-12-07 |
020502002419 | 2002-05-02 | BIENNIAL STATEMENT | 2002-01-01 |
960214002217 | 1996-02-14 | BIENNIAL STATEMENT | 1996-01-01 |
940119000133 | 1994-01-19 | CERTIFICATE OF INCORPORATION | 1994-01-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2374010 | RENEWAL | INVOICED | 2016-06-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2142187 | RENEWAL | INVOICED | 2015-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
1758182 | LL VIO | CREDITED | 2014-08-12 | 250 | LL - License Violation |
1713627 | RENEWAL | INVOICED | 2014-06-24 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1363717 | CNV_TFEE | INVOICED | 2013-08-01 | 8.470000267028809 | WT and WH - Transaction Fee |
1363709 | RENEWAL | INVOICED | 2013-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
1375599 | RENEWAL | INVOICED | 2012-05-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1375598 | CNV_TFEE | INVOICED | 2012-05-21 | 8.470000267028809 | WT and WH - Transaction Fee |
1363710 | RENEWAL | INVOICED | 2011-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
1363711 | CNV_TFEE | INVOICED | 2011-07-13 | 8.470000267028809 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-08-08 | Pleaded | DCA COMPLAINT SIGN NOT POSTED or NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State