Search icon

KINGS COUNTY AUTO BODY CORP.

Company Details

Name: KINGS COUNTY AUTO BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282825
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 168 WALWORTH STREET, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-399-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 WALWORTH STREET, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
SHLOMA KELLMAN Chief Executive Officer 168 WALWORTH STREET, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
1173912-DCA Active Business 2004-07-15 2025-07-31

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 168 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 168 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-07-01 Address 168 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033387 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230313002237 2023-03-13 BIENNIAL STATEMENT 2022-07-01
120815006321 2012-08-15 BIENNIAL STATEMENT 2012-07-01
100819002002 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080716003333 2008-07-16 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653134 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3348430 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3049688 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2654723 RENEWAL INVOICED 2017-08-11 340 Secondhand Dealer General License Renewal Fee
2112637 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
677028 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
677029 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee
677030 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
677031 RENEWAL INVOICED 2007-06-13 340 Secondhand Dealer General License Renewal Fee
677032 RENEWAL INVOICED 2005-07-29 340 Secondhand Dealer General License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State