Name: | EXPRESS AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1995 (30 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1921535 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 161-11/161-19 46TH AVENUE, FLUSHING, NY, United States, 11366 |
Principal Address: | 161-11 46TH AVENUE, FLUSHING, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161-11/161-19 46TH AVENUE, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THOMAS SOTIRION | Chief Executive Officer | 161-11 46TH AVENUE, FLUSHING, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2022-02-16 | Address | 161-11 46TH AVENUE, FLUSHING, NY, 11366, 3615, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2022-02-16 | Address | 161-11/161-19 46TH AVENUE, FLUSHING, NY, 11366, 3615, USA (Type of address: Service of Process) |
1997-05-28 | 2007-05-10 | Address | 161-11 46 AVE, FLUSHING, NY, 11366, 3615, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2007-05-10 | Address | 161-11 46 AVE, FLUSHING, NY, 11366, 3615, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 2007-05-10 | Address | 161-11/161-19 46TH AVE, FLUSHING, NY, 11366, 3615, USA (Type of address: Service of Process) |
1995-05-12 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-12 | 1997-05-28 | Address | 161-11/161-19 46TH AVENUE, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216000614 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130528002244 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110602002360 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090519002633 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070510002798 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
030501002530 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010530002343 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
990514002206 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970528002845 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
950512000137 | 1995-05-12 | CERTIFICATE OF INCORPORATION | 1995-05-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1474476 | CNV_SI | INVOICED | 2013-06-07 | 320 | SI - Certificate of Inspection fee (scales) |
340942 | CNV_SI | INVOICED | 2012-12-31 | 180 | SI - Certificate of Inspection fee (scales) |
340398 | CNV_SI | INVOICED | 2012-09-20 | 320 | SI - Certificate of Inspection fee (scales) |
315458 | CNV_SI | INVOICED | 2010-10-04 | 340 | SI - Certificate of Inspection fee (scales) |
308653 | CNV_SI | INVOICED | 2009-07-17 | 340 | SI - Certificate of Inspection fee (scales) |
300869 | CNV_SI | INVOICED | 2008-08-22 | 340 | SI - Certificate of Inspection fee (scales) |
290383 | CNV_SI | INVOICED | 2007-04-11 | 15 | SI - Certificate of Inspection fee (scales) |
284626 | CNV_SI | INVOICED | 2006-09-05 | 340 | SI - Certificate of Inspection fee (scales) |
277350 | CNV_SI | INVOICED | 2005-10-04 | 60 | SI - Certificate of Inspection fee (scales) |
277697 | CNV_SI | INVOICED | 2005-10-03 | 280 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State