Search icon

DOWNTOWN TIRE SHOP INC.

Company Details

Name: DOWNTOWN TIRE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1999 (26 years ago)
Date of dissolution: 26 Oct 2021
Entity Number: 2398655
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 510 EAST 57TH ST, HIALEAH, FL, United States, 33013
Address: 440 10TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-629-7277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILAGROS CAPELLAN Chief Executive Officer 440 10TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 10TH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1016678-DCA Inactive Business 1999-08-17 2021-07-31

History

Start date End date Type Value
2003-07-28 2022-04-28 Address 440 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-07-27 2003-07-28 Address 440 10TH AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1999-07-15 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-15 2022-04-28 Address 440 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428003995 2021-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-26
130729002341 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110809002964 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090717002047 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070731002921 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050930002891 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030728002119 2003-07-28 BIENNIAL STATEMENT 2003-07-01
010727002485 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990715000073 1999-07-15 CERTIFICATE OF INCORPORATION 1999-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-17 No data 440 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 440 10TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 440 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 440 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 440 10TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3043071 CL VIO CREDITED 2019-06-05 175 CL - Consumer Law Violation
3038813 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2634954 NGC INVOICED 2017-07-05 20 No Good Check Fee
2631109 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2275387 CL VIO INVOICED 2016-02-10 175 CL - Consumer Law Violation
2275539 LL VIO CREDITED 2016-02-10 250 LL - License Violation
2090457 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
413248 RENEWAL INVOICED 2013-08-08 340 Secondhand Dealer General License Renewal Fee
413249 RENEWAL INVOICED 2011-06-23 340 Secondhand Dealer General License Renewal Fee
413250 RENEWAL INVOICED 2009-06-30 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-01-28 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2016-01-28 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State