J & A REPAIR SHOP, INC.

Name: | J & A REPAIR SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2015876 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6206 20TH AVENUE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 6206 20TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DIOGUARDI | Chief Executive Officer | 6206 20TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6206 20TH AVENUE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2002-04-08 | Address | 1876 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246417 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140710002325 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
100428002255 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080523003008 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
040616002259 | 2004-06-16 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
135833 | PL VIO | INVOICED | 2010-11-04 | 60 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State