Search icon

H.T. AUTO REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JIAN PING ZHANG Chief Executive Officer 4814-20 THIRD AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4820 THIRD AVENUE, BROOKLYN, NY, United States, 11232

History

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

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2073106 CL VIO CREDITED 2015-05-07 175 CL - Consumer Law Violation

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State