Search icon

LEVALE AUTO SALES, INC.

Company Details

Name: LEVALE AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2262788
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-59 QUEENS BLVD, WOODSIDE, NY, United States, 11375

Contact Details

Phone +1 718-458-6188

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
LEON VALES Chief Executive Officer 70-59 QUEENS BLVD, WOODSIDE, NY, United States, 11375

DOS Process Agent

Name Role Address
AUTO SALES USED DOS Process Agent 70-59 QUEENS BLVD, WOODSIDE, NY, United States, 11375

Licenses

Number Status Type Date End date
0998131-DCA Inactive Business 2006-12-15 2009-07-31

History

Start date End date Type Value
1998-05-22 2000-05-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102692 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061214000040 2006-12-14 ANNULMENT OF DISSOLUTION 2006-12-14
DP-1602563 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000524002388 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980522000707 1998-05-22 CERTIFICATE OF INCORPORATION 1998-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1455234 RENEWAL INVOICED 2007-07-13 600 Secondhand Dealer Auto License Renewal Fee
1455230 RENEWAL INVOICED 2006-12-18 300 Secondhand Dealer Auto License Renewal Fee
68903 PL VIO INVOICED 2006-10-30 75 PL - Padlock Violation
725611 CNV_MS INVOICED 2005-05-10 25 Miscellaneous Fee
1455231 RENEWAL INVOICED 2003-08-25 600 Secondhand Dealer Auto License Renewal Fee
13075 LL VIO INVOICED 2002-12-30 550 LL - License Violation
1455232 RENEWAL INVOICED 2001-05-10 600 Secondhand Dealer Auto License Renewal Fee
1440 LL VIO INVOICED 2000-03-28 1000 LL - License Violation
1455233 RENEWAL INVOICED 1999-08-06 600 Secondhand Dealer Auto License Renewal Fee
725612 LICENSE INVOICED 1998-10-23 300 Secondhand Dealer Auto License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State