Search icon

WHEEL-O-WAY AUTO SALES, INC.

Company Details

Name: WHEEL-O-WAY AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1994 (31 years ago)
Entity Number: 1856348
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 74-38 QUEENS BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-533-0091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE DOTAN Chief Executive Officer 74-38 QUEENS BLVD, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-38 QUEENS BLVD, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
0932250-DCA Inactive Business 2003-08-20 2009-07-31

History

Start date End date Type Value
1994-09-30 1998-11-09 Address 74-02 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060823002461 2006-08-23 BIENNIAL STATEMENT 2006-09-01
050812000415 2005-08-12 ANNULMENT OF DISSOLUTION 2005-08-12
DP-1620759 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981109002279 1998-11-09 BIENNIAL STATEMENT 1998-09-01
940930000343 1994-09-30 CERTIFICATE OF INCORPORATION 1994-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
81777 LL VIO INVOICED 2007-08-10 1000 LL - License Violation
1398389 RENEWAL INVOICED 2007-06-14 600 Secondhand Dealer Auto License Renewal Fee
1398390 RENEWAL INVOICED 2005-08-15 600 Secondhand Dealer Auto License Renewal Fee
533171 FINGERPRINT INVOICED 2003-08-20 75 Fingerprint Fee
1398391 RENEWAL INVOICED 2003-08-20 600 Secondhand Dealer Auto License Renewal Fee
1398392 RENEWAL INVOICED 2001-06-15 600 Secondhand Dealer Auto License Renewal Fee
1398393 RENEWAL INVOICED 1999-06-11 600 Secondhand Dealer Auto License Renewal Fee
236884 LL VIO INVOICED 1999-03-08 1500 LL - License Violation
230567 LL VIO INVOICED 1997-08-22 4825 LL - License Violation
1398388 RENEWAL INVOICED 1997-07-25 600 Secondhand Dealer Auto License Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805249 Other Contract Actions 2008-12-30 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-30
Termination Date 2009-03-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name WHEEL-O-WAY AUTO SALES, INC.
Role Plaintiff
Name NATIONAL AUTO DEALERS EXCHANGE
Role Defendant
0904250 Other Contract Actions 2009-10-02 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-02
Termination Date 2009-10-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name WHEEL-O-WAY AUTO SALES, INC.
Role Plaintiff
Name NATIONAL AUTO DEALERS EXCHANGE
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State