Search icon

MARBO USED AUTO PARTS, INC.

Company Details

Name: MARBO USED AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1996 (29 years ago)
Date of dissolution: 05 Jul 2018
Entity Number: 2068515
ZIP code: 10475
County: Bronx
Place of Formation: New York
Principal Address: 1184 PELHAM PKY. S., BRONX, NY, United States, 10461
Address: 3515 HEATHCOTE AVE, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-325-1276

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA GREENE Chief Executive Officer 3515 HEATHCOTE AVE., BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3515 HEATHCOTE AVE, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
0962202-DCA Inactive Business 2008-03-25 2018-04-30
0949039-DCA Inactive Business 2003-08-01 2017-07-31
0949589-DCA Inactive Business 2003-08-01 2017-07-31

History

Start date End date Type Value
2004-11-17 2012-09-24 Address 3515 HEATHCOTE AVE, BRONX, NY, 10475, 1207, USA (Type of address: Principal Executive Office)
2004-11-17 2012-09-24 Address 1184 PELHAM PKWY SO, BRONX, NY, 10461, 1005, USA (Type of address: Chief Executive Officer)
2002-09-06 2004-11-17 Address 1959 FOWLER AVE, BRONX, NY, 10462, 3406, USA (Type of address: Chief Executive Officer)
1998-09-22 2004-11-17 Address 3515 HEATHCOTE AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1998-09-22 2002-09-06 Address 1959 FOWLER AVE, BRONX, NY, 10462, 3406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180705000311 2018-07-05 CERTIFICATE OF DISSOLUTION 2018-07-05
140903006996 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120924006035 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100910002762 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080909002180 2008-09-09 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2312720 RENEWAL INVOICED 2016-03-30 25 Tow Truck Exemption License Renewal Fee
2105756 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
2102352 RENEWAL INVOICED 2015-06-11 600 Secondhand Dealer Auto License Renewal Fee
1641594 RENEWAL INVOICED 2014-04-02 25 Tow Truck Exemption License Renewal Fee
1400219 RENEWAL INVOICED 2013-05-22 600 Secondhand Dealer Auto License Renewal Fee
1403065 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1439302 RENEWAL INVOICED 2012-03-23 25 Tow Truck Exemption License Renewal Fee
1400220 RENEWAL INVOICED 2011-05-20 600 Secondhand Dealer Auto License Renewal Fee
1403066 RENEWAL INVOICED 2011-05-20 340 Secondhand Dealer General License Renewal Fee
1439303 RENEWAL INVOICED 2010-03-01 25 Tow Truck Exemption License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State