Name: | FREE WORLD FOREIGN CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1964 (60 years ago) |
Date of dissolution: | 07 Mar 1985 |
Entity Number: | 182153 |
ZIP code: | 11241 |
County: | New York |
Place of Formation: | New York |
Address: | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. %IRWIN LOFT | DOS Process Agent | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100929020 | 2010-09-29 | ASSUMED NAME CORP INITIAL FILING | 2010-09-29 |
B200413-3 | 1985-03-07 | CERTIFICATE OF DISSOLUTION | 1985-03-07 |
468970 | 1964-12-11 | CERTIFICATE OF INCORPORATION | 1964-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11755394 | 0215000 | 1977-03-14 | 537 WEST 48TH STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11755170 | 0215000 | 1977-01-19 | 537 WEST 48TH STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B08 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-02-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-02-07 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-28 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-02-07 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-02-07 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-02-07 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-26 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-28 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-27 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State