Search icon

18TH AVENUE AUTO CENTER, INC.

Company Details

Name: 18TH AVENUE AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1998 (27 years ago)
Date of dissolution: 17 Jun 2014
Entity Number: 2236123
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 7519 18TH AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-331-2929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7519 18TH AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
MENDEL MICHAEL VEKSLER Chief Executive Officer 501 A SURF AVE, APT 10-F, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1037770-DCA Inactive Business 2007-01-17 2013-07-31

History

Start date End date Type Value
2012-06-12 2014-05-19 Address 75 OCEANA DR E, APT 2H, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-04-18 2012-06-12 Address 501 A SURF AND APT 10F, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2002-03-20 2012-04-18 Address 1580 E 13TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-03-20 2012-06-12 Address 7519 18TH AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1998-03-06 2002-03-20 Address 7519 18TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140617000291 2014-06-17 JUDICIAL DISSOLUTION 2014-06-17
140519002397 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120612002948 2012-06-12 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120418003139 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326002890 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304003165 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060322002531 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040329002464 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020320002375 2002-03-20 BIENNIAL STATEMENT 2002-03-01
980306000520 1998-03-06 CERTIFICATE OF INCORPORATION 1998-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
335747 LATE INVOICED 2012-07-05 100 Scale Late Fee
335748 CNV_SI INVOICED 2012-06-05 160 SI - Certificate of Inspection fee (scales)
419654 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
311954 CNV_SI INVOICED 2009-09-18 160 SI - Certificate of Inspection fee (scales)
419658 RENEWAL INVOICED 2009-05-30 340 Secondhand Dealer General License Renewal Fee
106679 WH VIO INVOICED 2008-11-18 150 WH - W&M Hearable Violation
304735 CNV_SI INVOICED 2008-11-17 160 SI - Certificate of Inspection fee (scales)
292284 CNV_SI INVOICED 2007-08-06 160 SI - Certificate of Inspection fee (scales)
419655 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
284631 CNV_SI INVOICED 2006-08-30 160 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State