Search icon

M 2 AUTO REPAIR, INC.

Company Details

Name: M 2 AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1997 (28 years ago)
Entity Number: 2169853
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 20 FIELDMERE ST, ELMONT, NY, United States, 11003
Principal Address: ATTN LIBANDY MAYORGA, 108-49 ROOSEVELT AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-424-1409

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBANDY A MAYORGA DOS Process Agent 20 FIELDMERE ST, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
LIBANDY A MAYORGA Chief Executive Officer 20 FIELDMERE ST, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
1076213-DCA Inactive Business 2001-03-29 2017-07-31

History

Start date End date Type Value
2005-12-13 2016-03-29 Address 108-49 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2005-12-13 2016-03-29 Address 37-56 103RD ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2005-12-13 2016-03-29 Address 37-56 103RD ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2001-08-06 2005-12-13 Address 108-53A ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)
2001-08-06 2005-12-13 Address 37-56 103RD ST., CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160329002011 2016-03-29 BIENNIAL STATEMENT 2015-08-01
051213002575 2005-12-13 BIENNIAL STATEMENT 2005-08-01
030812002871 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010806002147 2001-08-06 BIENNIAL STATEMENT 2001-08-01
010521002761 2001-05-21 BIENNIAL STATEMENT 1999-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2139528 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee
441561 RENEWAL INVOICED 2013-06-26 340 Secondhand Dealer General License Renewal Fee
179252 LL VIO INVOICED 2012-04-27 100 LL - License Violation
441562 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee
441563 RENEWAL INVOICED 2009-05-19 340 Secondhand Dealer General License Renewal Fee
441564 RENEWAL INVOICED 2008-06-18 255 Secondhand Dealer General License Renewal Fee
99583 PL VIO INVOICED 2008-06-17 75 PL - Padlock Violation
441565 RENEWAL INVOICED 2003-06-13 340 Secondhand Dealer General License Renewal Fee
441566 RENEWAL INVOICED 2001-07-23 340 Secondhand Dealer General License Renewal Fee
441559 LICENSE INVOICED 2001-03-29 85 Secondhand Dealer General License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State