Search icon

NEW MILLENNIUM AUTO COLLISION INC.

Company Details

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

Chief Executive Officer

Name Role Address
THAKOOR MISIR Chief Executive Officer 198-25 JAMAICA AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198-25 JAMAICA AVE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date End date
1081046-DCA Inactive Business 2001-05-15 2005-07-31

History

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)

Filings

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

Fine And Fees

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