Search icon

H & P AUTO CENTER INC.

Company Details

Name: H & P AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2392599
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 130-07 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434
Address: EDNOL E. PRINGLE, 130-07 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11434

Contact Details

Phone +1 718-977-9311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDNOL E. PRINGLE, 130-07 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11434

Chief Executive Officer

Name Role Address
EDNOL E PRINGLE Chief Executive Officer 130-07 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Licenses

Number Status Type Date End date
1018140-DCA Inactive Business 1999-09-01 2003-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1651756 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010925002769 2001-09-25 BIENNIAL STATEMENT 2001-06-01
990625000441 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
412308 RENEWAL INVOICED 2001-06-13 600 Secondhand Dealer Auto License Renewal Fee
1451186 LICENSE INVOICED 1999-09-01 600 Secondhand Dealer Auto License Fee
1451187 FINGERPRINT INVOICED 1999-08-31 50 Fingerprint Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State