Name: | GRAVESEND AUTO ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1996 (29 years ago) |
Entity Number: | 2017172 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2522 WEST 3RD STREET, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2522 WEST 3RD ST, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-382-4079
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER GARGUILO | Chief Executive Officer | 2522 WEST 3RD ST, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
GRAVESEND AUTO | DOS Process Agent | 2522 WEST 3RD STREET, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0949637-DCA | Inactive | Business | 2001-12-14 | 2003-12-31 |
1023172-DCA | Active | Business | 1999-11-05 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 2522 WEST 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-29 | 2025-02-07 | Address | 2522 WEST 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2012-05-29 | Address | 2522 W 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003632 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
220217002823 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
140630002000 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
120529002287 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100830002583 | 2010-08-30 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3669051 | RENEWAL | INVOICED | 2023-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
3348440 | RENEWAL | INVOICED | 2021-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
3042927 | RENEWAL | INVOICED | 2019-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
2641351 | RENEWAL | INVOICED | 2017-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
2112764 | RENEWAL | INVOICED | 2015-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
647224 | RENEWAL | INVOICED | 2013-06-19 | 340 | Secondhand Dealer General License Renewal Fee |
647225 | RENEWAL | INVOICED | 2011-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
1453334 | CNV_MS | INVOICED | 2010-10-01 | 15 | Miscellaneous Fee |
647226 | RENEWAL | INVOICED | 2009-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
647227 | RENEWAL | INVOICED | 2007-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State