Name: | DON GLO AUTO SERVICE CENTER OF BRONX II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1999 (26 years ago) |
Entity Number: | 2414507 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1543 STILLWELL AVENUE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-882-3432
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DESANTIS | Chief Executive Officer | 1543 STILLWELL AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1543 STILLWELL AVENUE, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1147127-DCA | Active | Business | 2003-08-01 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 1543 STILLWELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2013-08-15 | 2024-11-18 | Address | 1543 STILLWELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2013-08-15 | 2024-11-18 | Address | 1543 STILLWELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2013-08-15 | Address | 1280 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2007-08-23 | 2013-08-15 | Address | 1280 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118003217 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
130815002435 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110812002583 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090908002375 | 2009-09-08 | BIENNIAL STATEMENT | 2009-08-01 |
070823002407 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661148 | RENEWAL | INVOICED | 2023-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3348255 | RENEWAL | INVOICED | 2021-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
3042413 | RENEWAL | INVOICED | 2019-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
2638766 | RENEWAL | INVOICED | 2017-07-07 | 340 | Secondhand Dealer General License Renewal Fee |
2127854 | RENEWAL | INVOICED | 2015-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
669944 | RENEWAL | INVOICED | 2013-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
577727 | CNV_MS | INVOICED | 2012-04-20 | 25 | Miscellaneous Fee |
669945 | RENEWAL | INVOICED | 2011-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
669946 | RENEWAL | INVOICED | 2009-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
669947 | RENEWAL | INVOICED | 2007-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State