H.T. AUTO REPAIR, INC.

Name: | H.T. AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1996 (29 years ago) |
Date of dissolution: | 10 Jun 2022 |
Entity Number: | 2016627 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 4820 THIRD AVENUE, BROOKLYN, NY, United States, 11232 |
Principal Address: | 4814-20 THIRD AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN PING ZHANG | Chief Executive Officer | 4814-20 THIRD AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4820 THIRD AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-06 | 2022-11-27 | Address | 4814-20 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2010-05-06 | 2022-11-27 | Address | 4820 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1998-05-07 | 2010-05-06 | Address | 4814-20 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2010-05-06 | Address | 4814-20 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1996-04-03 | 2022-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221127000163 | 2022-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-10 |
140718002083 | 2014-07-18 | BIENNIAL STATEMENT | 2014-04-01 |
120606002684 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100506002952 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080423002000 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2073106 | CL VIO | CREDITED | 2015-05-07 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-22 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State