Name: | NEW MILLENNIUM AUTO COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1999 (26 years ago) |
Entity Number: | 2413216 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 198-25 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Contact Details
Phone +1 718-465-2691
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THAKOOR MISIR | Chief Executive Officer | 198-25 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198-25 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1081046-DCA | Inactive | Business | 2001-05-15 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-02 | 2007-08-22 | Address | 198-25 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2007-08-22 | Address | 198-25 JAMAICA AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110829002016 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090728002636 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070822003111 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051024002693 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030806002348 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010802002367 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990826000633 | 1999-08-26 | CERTIFICATE OF INCORPORATION | 1999-08-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
548130 | RENEWAL | INVOICED | 2003-07-18 | 600 | Secondhand Dealer Auto License Renewal Fee |
6466 | LL VIO | INVOICED | 2001-07-23 | 250 | LL - License Violation |
443029 | LICENSE | INVOICED | 2001-05-15 | 750 | Secondhand Dealer Auto License Fee |
443030 | FINGERPRINT | INVOICED | 2001-05-14 | 50 | Fingerprint Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State