Search icon

RAINBOW TRANSMISSIONS & USED CAR DEALER INC.

Company Details

Name: RAINBOW TRANSMISSIONS & USED CAR DEALER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2400635
ZIP code: 11238
County: Kings
Place of Formation: New York
Principal Address: 592 EAST 139TH ST, APT 1, BRONX, NY, United States, 10454
Address: 666 WASHINGTON AVE., BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-638-5029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 WASHINGTON AVE., BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
MARINO E DIAZ Chief Executive Officer 666 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1200155-DCA Inactive Business 2005-06-09 2011-07-31

History

Start date End date Type Value
2002-07-09 2003-07-17 Address 120 WEST 138TH ST, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1793836 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030717002383 2003-07-17 BIENNIAL STATEMENT 2003-07-01
020709002404 2002-07-09 BIENNIAL STATEMENT 2001-07-01
990721000262 1999-07-21 CERTIFICATE OF INCORPORATION 1999-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
796476 RENEWAL INVOICED 2009-07-30 600 Secondhand Dealer Auto License Renewal Fee
110735 LL VIO INVOICED 2009-03-24 560 LL - License Violation
796477 RENEWAL INVOICED 2007-07-31 600 Secondhand Dealer Auto License Renewal Fee
700981 LICENSE INVOICED 2005-06-13 750 Secondhand Dealer Auto License Fee
700980 FINGERPRINT INVOICED 2005-06-09 75 Fingerprint Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State