GOTCHA AUTO INC.

Name: | GOTCHA AUTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1995 (30 years ago) |
Entity Number: | 1974687 |
ZIP code: | 11558 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 521 VARICK AVENUE, BROOKLYN, NY, United States, 11222 |
Address: | 4282 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558 |
Contact Details
Phone +1 718-486-9193
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOTCHA AUTO INC. | DOS Process Agent | 4282 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
NORA NOVEL | Chief Executive Officer | 4282 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1112705-DCA | Inactive | Business | 2008-04-30 | 2010-04-30 |
0927016-DCA | Inactive | Business | 2003-06-09 | 2013-07-31 |
0927017-DCA | Inactive | Business | 2003-06-09 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2024-11-04 | Address | 521 VARICK AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 4282 INDUSTRIAL PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2024-11-04 | Address | 521 VARICK AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2001-11-09 | 2006-01-09 | Address | 42 MOTLEY ST, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002364 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
210910001715 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
060109002257 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031110002447 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
011109002488 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-28 | 2015-06-02 | Misrepresentation | Yes | 3800.00 | Goods Exchanged |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
641342 | RENEWAL | INVOICED | 2011-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
641350 | RENEWAL | INVOICED | 2011-07-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
641343 | RENEWAL | INVOICED | 2009-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
641351 | RENEWAL | INVOICED | 2009-07-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
559138 | RENEWAL | INVOICED | 2008-04-30 | 25 | Tow Truck Exemption License Renewal Fee |
641344 | RENEWAL | INVOICED | 2007-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
641352 | RENEWAL | INVOICED | 2007-07-13 | 600 | Secondhand Dealer Auto License Renewal Fee |
559139 | RENEWAL | INVOICED | 2006-02-23 | 25 | Tow Truck Exemption License Renewal Fee |
641345 | RENEWAL | INVOICED | 2005-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
641353 | RENEWAL | INVOICED | 2005-07-28 | 600 | Secondhand Dealer Auto License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State