Name: | VILLAGE MOTOR CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1995 (30 years ago) |
Entity Number: | 1893527 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 185 22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Principal Address: | 185-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Contact Details
Phone +1 516-984-6169
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL TEMPESTA | DOS Process Agent | 185 22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
MICHAEL TEMPESTA | Chief Executive Officer | 185-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0981658-DCA | Active | Business | 1998-03-31 | 2025-07-31 |
0951469-DCA | Active | Business | 1997-11-07 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-26 | 2021-05-25 | Address | 185-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
2000-04-06 | 2001-02-26 | Address | 452 LATHAM RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2001-02-26 | Address | 452 LATHAM RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1999-03-18 | 2000-04-06 | Address | 452 LATHAM ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1995-02-10 | 1999-03-18 | Address | 22 NORMANDY LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210525060046 | 2021-05-25 | BIENNIAL STATEMENT | 2021-02-01 |
110308002150 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090210002781 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070314002672 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050309002659 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668069 | RENEWAL | INVOICED | 2023-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
3668073 | RENEWAL | INVOICED | 2023-07-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
3351939 | RENEWAL | INVOICED | 2021-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
3351944 | RENEWAL | INVOICED | 2021-07-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3061321 | RENEWAL | INVOICED | 2019-07-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
3061323 | RENEWAL | INVOICED | 2019-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
2643594 | RENEWAL | INVOICED | 2017-07-18 | 600 | Secondhand Dealer Auto License Renewal Fee |
2643599 | RENEWAL | INVOICED | 2017-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
2129581 | RENEWAL | INVOICED | 2015-07-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
2129583 | RENEWAL | INVOICED | 2015-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State