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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDNOL E. PRINGLE, 130-07 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
EDNOL E PRINGLE | Chief Executive Officer | 130-07 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1018140-DCA | Inactive | Business | 1999-09-01 | 2003-07-31 |
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 |
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