Search icon

MARBORO AUTO REPAIRS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARBORO AUTO REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1995 (30 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 1911524
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 8121 20TH AVE, B2, BROOKLYN, NY, United States, 11214
Address: 820 62ND ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 62ND ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YIU WAH CHAN Chief Executive Officer 8121 20TH AVE, B2, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2001-04-13 2022-11-30 Address 820 62ND ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-07-07 2001-04-13 Address 820-822 62ND ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-07-07 2022-11-30 Address 8121 20TH AVE, B2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-05-28 1999-07-07 Address 822 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1997-05-28 1999-07-07 Address 822 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221130003002 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
030328002754 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010413002614 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990707002144 1999-07-07 BIENNIAL STATEMENT 1999-04-01
970528002613 1997-05-28 BIENNIAL STATEMENT 1997-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1367730 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
158714 LL VIO INVOICED 2011-10-03 100 LL - License Violation
1367731 RENEWAL INVOICED 2011-07-14 340 Secondhand Dealer General License Renewal Fee
1367732 RENEWAL INVOICED 2009-06-09 340 Secondhand Dealer General License Renewal Fee
1367733 RENEWAL INVOICED 2007-07-24 340 Secondhand Dealer General License Renewal Fee
1367734 RENEWAL INVOICED 2005-06-07 340 Secondhand Dealer General License Renewal Fee
1367735 RENEWAL INVOICED 2003-05-20 340 Secondhand Dealer General License Renewal Fee
1437385 FINGERPRINT INVOICED 2001-07-16 50 Fingerprint Fee
1367736 RENEWAL INVOICED 2001-07-16 340 Secondhand Dealer General License Renewal Fee
1367737 RENEWAL INVOICED 1999-05-27 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State