Search icon

1 M AUTO CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1 M AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1994 (31 years ago)
Date of dissolution: 10 Feb 2015
Entity Number: 1870950
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1622 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 2741 E. 28TH ST., #2K, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1622 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MIKHAIL CHERNECHER Chief Executive Officer 1622 MCDONALD AVE., BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2000-11-09 2002-10-25 Address 1622 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-11-09 2002-10-25 Address 440 E 9TH ST, APT 2-A, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1996-11-20 2000-11-09 Address 440 E 9TH ST, APT 2A, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1996-11-20 2000-11-09 Address 1622 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150210000713 2015-02-10 CERTIFICATE OF DISSOLUTION 2015-02-10
121116006068 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101108002952 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081202002531 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061109002704 2006-11-09 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State