Name: | WORLDWIDE AUTO SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1996 (29 years ago) |
Entity Number: | 2027077 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-33 34TH AVE, APT #4M, FLUSHING, NY, United States, 11354 |
Principal Address: | 132-33&35 34TH AVE, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-461-3355
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY CHEUNG | Chief Executive Officer | 132-33&35 34TH AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132-33 34TH AVE, APT #4M, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0967910-DCA | Inactive | Business | 1997-08-05 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2004-06-15 | Address | 144-24 37TH AVE, APT 4M, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2004-06-15 | Address | 132-33 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2000-05-25 | Address | 132-33 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2000-05-25 | Address | 132-33 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1996-05-07 | 1998-06-29 | Address | 132-33 & 35 34TH AVENUE B BLDG, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150427002035 | 2015-04-27 | BIENNIAL STATEMENT | 2014-05-01 |
120723002879 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
080520003214 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060511003241 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040615002845 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1440283 | RENEWAL | INVOICED | 2003-08-13 | 340 | Secondhand Dealer General License Renewal Fee |
1440284 | RENEWAL | INVOICED | 2001-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
1440285 | RENEWAL | INVOICED | 1999-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
1404487 | LICENSE | INVOICED | 1997-08-08 | 340 | Secondhand Dealer General License Fee |
1404488 | FINGERPRINT | INVOICED | 1997-08-05 | 50 | Fingerprint Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State