Name: | SALIENT AUTO SALVAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1968 (57 years ago) |
Entity Number: | 224648 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1400 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-863-5126
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J RUSSELL | Chief Executive Officer | 1400 BLONDELL AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1406728-DCA | Inactive | Business | 2011-09-06 | 2014-06-30 |
1365687-DCA | Inactive | Business | 2010-08-06 | 2015-07-31 |
1365678-DCA | Inactive | Business | 2010-08-06 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-31 | 2010-08-09 | Address | 1400 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1993-08-31 | Address | 5 MC KINLEY PLACE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1968-06-14 | 1993-06-22 | Address | 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100809002722 | 2010-08-09 | BIENNIAL STATEMENT | 2010-06-01 |
040628002358 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020521002025 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000619002029 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980529002075 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1055041 | CNV_TFEE | INVOICED | 2013-06-17 | 8.470000267028809 | WT and WH - Transaction Fee |
1055040 | RENEWAL | INVOICED | 2013-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
1055189 | RENEWAL | INVOICED | 2013-06-17 | 600 | Secondhand Dealer Auto License Renewal Fee |
1055190 | CNV_TFEE | INVOICED | 2013-06-17 | 14.9399995803833 | WT and WH - Transaction Fee |
1130658 | RENEWAL | INVOICED | 2013-04-15 | 75 | Scrap Metal Processor Renewal Fee |
1130659 | RENEWAL | INVOICED | 2012-05-09 | 75 | Scrap Metal Processor Renewal Fee |
1080309 | LICENSE | INVOICED | 2011-09-06 | 75 | Scrap Metal Processor License Fee |
1055042 | RENEWAL | INVOICED | 2011-09-02 | 340 | Secondhand Dealer General License Renewal Fee |
1055191 | RENEWAL | INVOICED | 2011-09-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
1024951 | LICENSE | INVOICED | 2010-08-09 | 170 | Secondhand Dealer General License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State