Search icon

CYPRESS & COOPER AUTOLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYPRESS & COOPER AUTOLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117561
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 58-01 COOPER AVE, RIDGEWOOD, NY, United States, 11358

Contact Details

Phone +1 718-456-0771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-01 COOPER AVE, RIDGEWOOD, NY, United States, 11358

Chief Executive Officer

Name Role Address
COSTAS STYLIANOU Chief Executive Officer 58-01 COOPER AVE, RIDGEWOOD, NY, United States, 11358

Licenses

Number Status Type Date End date
0960895-DCA Inactive Business 1997-06-27 2013-07-31

History

Start date End date Type Value
2003-02-28 2005-03-18 Address 58-01 COOPER AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2003-02-28 2005-03-18 Address 58-01 COOPER AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2003-02-28 2005-03-18 Address 151-87 22ND AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2001-03-14 2003-02-28 Address 58-01 COOPER AVE, RIDGEWOOD, NY, 11358, USA (Type of address: Principal Executive Office)
2001-03-14 2003-02-28 Address 151-67 22ND AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110425002413 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090126003065 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070213002231 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050318002910 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030228002464 2003-02-28 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
643018 RENEWAL INVOICED 2012-01-25 600 Secondhand Dealer Auto License Renewal Fee
1406306 FINGERPRINT INVOICED 2012-01-20 75 Fingerprint Fee
164258 PL VIO INVOICED 2011-11-18 3600 PL - Padlock Violation
643019 RENEWAL INVOICED 2009-06-13 600 Secondhand Dealer Auto License Renewal Fee
643020 RENEWAL INVOICED 2007-06-09 600 Secondhand Dealer Auto License Renewal Fee
643021 RENEWAL INVOICED 2005-07-08 600 Secondhand Dealer Auto License Renewal Fee
643022 RENEWAL INVOICED 2003-05-30 600 Secondhand Dealer Auto License Renewal Fee
643016 RENEWAL INVOICED 2001-06-13 600 Secondhand Dealer Auto License Renewal Fee
1481369 LL VIO INVOICED 2001-01-22 1900 LL - License Violation
1478575 LL VIO INVOICED 2000-09-21 1100 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State