Search icon

EXCLUSIVE AUTO SALES, INC.

Company Details

Name: EXCLUSIVE AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010751
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 150-01 HILLSIDE AVE, QUEENS, NY, United States, 11435

Contact Details

Phone +1 718-523-5599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIM RUSSO Chief Executive Officer 150-01 HILLSIDE AVE, QUEENS, NY, United States, 11435

DOS Process Agent

Name Role Address
HAIM RUSSO DOS Process Agent 150-01 HILLSIDE AVE, QUEENS, NY, United States, 11435

Licenses

Number Status Type Date End date
1203808-DCA Inactive Business 2005-07-14 2007-07-31
0992647-DCA Inactive Business 2003-07-23 2007-07-31

History

Start date End date Type Value
2023-10-26 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-12 2004-04-06 Address 152-18 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2000-04-12 2004-04-06 Address 150-01 HILLSIDE AVE., QUEENS, NY, 11435, USA (Type of address: Principal Executive Office)
2000-04-12 2004-04-06 Address 150-01 HILLSIDE AVE., QUEENS, NY, 11435, USA (Type of address: Service of Process)
1996-03-18 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-18 2000-04-12 Address 150-01 HILLSIDE AVENUE, QUEENS, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040406002416 2004-04-06 BIENNIAL STATEMENT 2004-03-01
020225002792 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000412002127 2000-04-12 BIENNIAL STATEMENT 2000-03-01
960318000294 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
708641 LICENSE INVOICED 2005-07-15 750 Secondhand Dealer Auto License Fee
708642 FINGERPRINT INVOICED 2005-07-14 75 Fingerprint Fee
1448998 RENEWAL INVOICED 2005-06-20 600 Secondhand Dealer Auto License Renewal Fee
1448999 RENEWAL INVOICED 2003-07-25 600 Secondhand Dealer Auto License Renewal Fee
1449000 RENEWAL INVOICED 2001-05-17 600 Secondhand Dealer Auto License Renewal Fee
1449001 RENEWAL INVOICED 1999-08-06 600 Secondhand Dealer Auto License Renewal Fee
536669 LICENSE INVOICED 1998-08-13 300 Secondhand Dealer Auto License Fee
536670 FINGERPRINT INVOICED 1998-08-12 50 Fingerprint Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State