Name: | F & D FOUR STAR COLLISION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1967 (57 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 217048 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 763 4TH AVE., BROOKLYN, NY, United States, 11232 |
Principal Address: | 763 4TH AVE, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-499-3666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK RUIZ JR | Chief Executive Officer | 763 4TH AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
FRANK RUIZ JR | DOS Process Agent | 763 4TH AVE., BROOKLYN, NY, United States, 11232 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832882-DCA | Inactive | Business | 1996-12-19 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2001-12-10 | Address | 763 4TH AVE, BROOKLYN, NY, 11232, 1614, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2001-12-10 | Address | 763 4TH AVE, BROOKLYN, NY, 11232, 1614, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2001-12-10 | Address | 763 4TH AVE, BROOKLYN, NY, 11232, 1614, USA (Type of address: Service of Process) |
1995-04-21 | 2000-01-21 | Address | 763-4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2000-01-21 | Address | 133 FIELDSTONE ROAD, STATEN ISLAND, NY, 11234, USA (Type of address: Principal Executive Office) |
1967-12-08 | 2000-01-21 | Address | 2 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796422 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C341111-2 | 2003-12-30 | ASSUMED NAME CORP INITIAL FILING | 2003-12-30 |
011210002664 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000121002624 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
950421002293 | 1995-04-21 | BIENNIAL STATEMENT | 1993-12-01 |
653020-2 | 1967-12-08 | CERTIFICATE OF INCORPORATION | 1967-12-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
31714 | LL VIO | INVOICED | 2005-04-20 | 4500 | LL - License Violation |
20649 | LL VIO | INVOICED | 2003-07-07 | 500 | LL - License Violation |
1370883 | RENEWAL | INVOICED | 2002-01-29 | 2400 | Tow Truck Company License Renewal Fee |
1767 | LL VIO | INVOICED | 2001-05-10 | 750 | LL - License Violation |
1370884 | RENEWAL | INVOICED | 1999-12-20 | 2400 | Tow Truck Company License Renewal Fee |
1370885 | RENEWAL | INVOICED | 1998-01-30 | 2400 | Tow Truck Company License Renewal Fee |
230830 | LL VIO | INVOICED | 1997-07-08 | 150 | LL - License Violation |
1260260 | CNV_IC | INVOICED | 1997-01-07 | 900 | Additional Vehicle Fee |
1260261 | CNV_MS | INVOICED | 1996-12-19 | 15 | Miscellaneous Fee |
228888 | LL VIO | INVOICED | 1996-12-16 | 250 | LL - License Violation |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State