Search icon

S. & L. AUTO & TRANSMISSION REPAIR CORP.

Company Details

Name: S. & L. AUTO & TRANSMISSION REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1966 (59 years ago)
Entity Number: 199654
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 972 51ST STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-451-2170

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. & L. AUTO & TRANSMISSION REPAIR CORP. DOS Process Agent 972 51ST STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ALEXANDER JAKOB Chief Executive Officer 972 51ST STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
0893292-DCA Inactive Business 2003-08-26 2017-07-31

History

Start date End date Type Value
1993-04-15 2020-06-03 Address 5366 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-04-15 2020-06-03 Address 5366 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1993-04-15 2020-06-03 Address 5366 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1983-11-28 1993-04-15 Address 1406 W. 5TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1966-06-20 1983-11-28 Address 850 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061036 2020-06-03 BIENNIAL STATEMENT 2020-06-01
170125006225 2017-01-25 BIENNIAL STATEMENT 2016-06-01
140613006637 2014-06-13 BIENNIAL STATEMENT 2014-06-01
130606002175 2013-06-06 BIENNIAL STATEMENT 2012-06-01
100712002741 2010-07-12 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2130449 RENEWAL INVOICED 2015-07-15 340 Secondhand Dealer General License Renewal Fee
1346688 RENEWAL INVOICED 2013-07-12 340 Secondhand Dealer General License Renewal Fee
1346689 RENEWAL INVOICED 2011-06-28 340 Secondhand Dealer General License Renewal Fee
1346690 RENEWAL INVOICED 2009-06-18 340 Secondhand Dealer General License Renewal Fee
1346691 RENEWAL INVOICED 2007-07-12 340 Secondhand Dealer General License Renewal Fee
1346692 RENEWAL INVOICED 2005-08-10 340 Secondhand Dealer General License Renewal Fee
1388656 FINGERPRINT INVOICED 2003-08-26 75 Fingerprint Fee
1346693 RENEWAL INVOICED 2003-08-26 340 Secondhand Dealer General License Renewal Fee
1346696 RENEWAL INVOICED 2001-07-13 340 Secondhand Dealer General License Renewal Fee
1346694 RENEWAL INVOICED 1999-08-17 340 Secondhand Dealer General License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State