Search icon

TENTH AVE. AUTO SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TENTH AVE. AUTO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1933261
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 10-02 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357
Principal Address: 10-02 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-02 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
HENRY BRUSIC Chief Executive Officer 10-02 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
DP-2102203 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110726002020 2011-07-26 BIENNIAL STATEMENT 2011-06-01
090611002187 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070914003088 2007-09-14 BIENNIAL STATEMENT 2007-06-01
050812002527 2005-08-12 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
312972 CNV_SI INVOICED 2010-07-30 120 SI - Certificate of Inspection fee (scales)
310241 CNV_SI INVOICED 2009-06-11 80 SI - Certificate of Inspection fee (scales)
301864 CNV_SI INVOICED 2008-06-17 120 SI - Certificate of Inspection fee (scales)
284196 CNV_SI INVOICED 2006-06-01 120 SI - Certificate of Inspection fee (scales)
277705 CNV_SI INVOICED 2005-09-30 80 SI - Certificate of Inspection fee (scales)
270142 CNV_SI INVOICED 2004-07-07 80 SI - Certificate of Inspection fee (scales)
261010 CNV_SI INVOICED 2003-07-09 80 SI - Certificate of Inspection fee (scales)
259690 CNV_SI INVOICED 2003-01-08 80 SI - Certificate of Inspection fee (scales)
250379 CNV_SI INVOICED 2001-07-30 120 SI - Certificate of Inspection fee (scales)
244805 CNV_SI INVOICED 2000-07-06 120 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State