Search icon

MYER AUTO INSPECTION INC.

Company Details

Name: MYER AUTO INSPECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2359793
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 480 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHLOMO FREEDMAN Chief Executive Officer 480 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2005-05-02 2011-05-06 Address 480 FLUSHING AVE, BROOKLYN, NY, 11205, 1614, USA (Type of address: Service of Process)
2003-03-18 2011-05-06 Address 480 FLUSHING AVE, BROOKLYN, NY, 11205, 1614, USA (Type of address: Chief Executive Officer)
2003-03-18 2011-05-06 Address 480 FLUSHING AVE, BROOKLYN, NY, 11205, 1614, USA (Type of address: Principal Executive Office)
1999-03-24 2005-05-02 Address 480 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110506002244 2011-05-06 BIENNIAL STATEMENT 2011-03-01
070402002330 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050502002879 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030318002307 2003-03-18 BIENNIAL STATEMENT 2003-03-01
990324000366 1999-03-24 CERTIFICATE OF INCORPORATION 1999-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148314 CL VIO INVOICED 2011-08-15 500 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State