Search icon

ALMAX AUTO REPAIR INC.

Company Details

Name: ALMAX AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2056034
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2757 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 2757 STILLWELL AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-449-6554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALMAX AUTO REPAIR INC. DOS Process Agent 2757 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
LENNY LOTOVSKY Chief Executive Officer 2757 STILLWELL AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1098172-DCA Inactive Business 2001-12-10 2019-07-31

History

Start date End date Type Value
2020-08-05 2022-02-11 Address 2757 STILLWELL AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2006-08-09 2020-08-05 Address 2757 STILLWELL AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2006-08-09 2022-02-11 Address 2757 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1998-08-18 2006-08-09 Address 2712 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1998-08-18 2006-08-09 Address 2712 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220211000147 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200805060449 2020-08-05 BIENNIAL STATEMENT 2020-08-01
160803006265 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140806006467 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120824002638 2012-08-24 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2630539 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2101039 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
655268 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
655269 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee
655270 RENEWAL INVOICED 2009-07-10 340 Secondhand Dealer General License Renewal Fee
655267 RENEWAL INVOICED 2007-06-07 340 Secondhand Dealer General License Renewal Fee
655271 RENEWAL INVOICED 2005-06-17 340 Secondhand Dealer General License Renewal Fee
448558 CNV_MS INVOICED 2004-10-15 25 Miscellaneous Fee
655272 RENEWAL INVOICED 2003-06-05 340 Secondhand Dealer General License Renewal Fee
448559 LICENSE INVOICED 2001-12-17 340 Secondhand Dealer General License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State