Name: | VICTOR AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (28 years ago) |
Entity Number: | 2088977 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-21 QUEENS BLVD., ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-672-7171
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR DURAN | DOS Process Agent | 79-21 QUEENS BLVD., ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
VICTOR DURAN | Chief Executive Officer | 68-01 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0956772-DCA | Inactive | Business | 2003-06-19 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-27 | 2006-12-14 | Address | 85-16 149TH AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2002-11-27 | Address | 72-21 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2000-12-28 | Address | 79-21 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1996-12-03 | 1999-01-14 | Address | 79-21 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061214002354 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050429002039 | 2005-04-29 | BIENNIAL STATEMENT | 2004-12-01 |
021127002338 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
001228002437 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
990114002312 | 1999-01-14 | BIENNIAL STATEMENT | 1998-12-01 |
961203000108 | 1996-12-03 | CERTIFICATE OF INCORPORATION | 1996-12-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-05-05 | No data | 6801 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1401590 | RENEWAL | INVOICED | 2013-07-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
1401587 | RENEWAL | INVOICED | 2011-06-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
111469 | LL VIO | INVOICED | 2009-10-08 | 250 | LL - License Violation |
1401588 | RENEWAL | INVOICED | 2009-06-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
97120 | LL VIO | INVOICED | 2008-07-02 | 1000 | LL - License Violation |
81778 | LL VIO | INVOICED | 2007-07-13 | 750 | LL - License Violation |
1401589 | RENEWAL | INVOICED | 2007-06-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
64240 | LL VIO | INVOICED | 2006-03-28 | 475 | LL - License Violation |
1401582 | RENEWAL | INVOICED | 2005-06-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
1401583 | RENEWAL | INVOICED | 2003-06-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State