Search icon

DAWN'S AUTO SALES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DAWN'S AUTO SALES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804793
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435
Address: 139-23 QUEENS BLVD, QUEENS, NY, United States, 11435

Contact Details

Phone +1 718-658-5449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER BENSON DOS Process Agent 139-23 QUEENS BLVD, QUEENS, NY, United States, 11435

Chief Executive Officer

Name Role Address
CHRISTOPHER BENSON Chief Executive Officer 139-23 QUEENS BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
0952479-DCA Inactive Business 1996-12-09 2019-07-31
0912173-DCA Inactive Business 1995-05-31 2019-07-31

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2000-03-30 2024-05-17 Address 139-23 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1998-03-11 2024-05-17 Address 139-23 QUEENS BLVD, QUEENS, NY, 11435, 2925, USA (Type of address: Service of Process)
1996-05-24 2000-03-30 Address 57 MEYER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1996-05-24 2000-03-30 Address 57 MEYER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517003558 2024-05-17 BIENNIAL STATEMENT 2024-05-17
190111060632 2019-01-11 BIENNIAL STATEMENT 2018-03-01
160315006164 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140307007402 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120507002549 2012-05-07 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2637275 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2637377 RENEWAL INVOICED 2017-07-06 600 Secondhand Dealer Auto License Renewal Fee
2619850 LL VIO INVOICED 2017-06-05 250 LL - License Violation
2092417 RENEWAL INVOICED 2015-05-29 340 Secondhand Dealer General License Renewal Fee
2092421 RENEWAL INVOICED 2015-05-29 600 Secondhand Dealer Auto License Renewal Fee
1363544 RENEWAL INVOICED 2013-05-29 600 Secondhand Dealer Auto License Renewal Fee
642940 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
180930 LL VIO INVOICED 2012-02-22 100 LL - License Violation
180931 LL VIO INVOICED 2012-02-22 100 LL - License Violation
157784 LL VIO INVOICED 2011-10-20 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-10 Pleaded FAILED TO KEEP RECORDS FOR SALES ON FILE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State