Search icon

EXPRESS AUTO CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-11/161-19 46TH AVENUE, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
THOMAS SOTIRION Chief Executive Officer 161-11 46TH AVENUE, FLUSHING, NY, United States, 11366

History

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)

Filings

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

Fine And Fees

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