Search icon

MENDOZA AUTO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MENDOZA AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1995 (30 years ago)
Date of dissolution: 04 Jun 2018
Entity Number: 1887658
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 63 UNION ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-625-6070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 UNION ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SALVATORE DOLCEMASCOLO Chief Executive Officer 63 UNION ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1010098-DCA Inactive Business 1999-05-21 2017-07-31

History

Start date End date Type Value
1997-06-30 2005-03-24 Address 101 UNION S, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1997-06-30 2005-03-24 Address 101 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-01-24 2005-03-24 Address 101 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604000011 2018-06-04 CERTIFICATE OF DISSOLUTION 2018-06-04
170103007594 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150203007010 2015-02-03 BIENNIAL STATEMENT 2015-01-01
110125002101 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090213003194 2009-02-13 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2089123 RENEWAL INVOICED 2015-05-26 600 Secondhand Dealer Auto License Renewal Fee
1780182 LL VIO INVOICED 2014-09-12 250 LL - License Violation
1457573 RENEWAL INVOICED 2013-05-31 600 Secondhand Dealer Auto License Renewal Fee
1457578 RENEWAL INVOICED 2011-06-28 600 Secondhand Dealer Auto License Renewal Fee
1457579 RENEWAL INVOICED 2009-06-26 600 Secondhand Dealer Auto License Renewal Fee
1457580 RENEWAL INVOICED 2007-08-08 600 Secondhand Dealer Auto License Renewal Fee
1457574 RENEWAL INVOICED 2005-06-27 600 Secondhand Dealer Auto License Renewal Fee
1457575 RENEWAL INVOICED 2003-07-07 600 Secondhand Dealer Auto License Renewal Fee
1457576 RENEWAL INVOICED 2001-05-15 600 Secondhand Dealer Auto License Renewal Fee
1457577 RENEWAL INVOICED 1999-07-16 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-09 Pleaded Dealer failed to include ''NOTICE TO BUYER'' provision in the document which reflects transfer of title. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State