Name: | 54TH STREET AUTO CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1972 (53 years ago) |
Entity Number: | 245318 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 415 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-265-3120
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
54TH STREET AUTO CENTER INC. | DOS Process Agent | 415 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LAURA SANTANA | Chief Executive Officer | 415 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2109093-DCA | Active | Business | 2022-09-28 | 2024-04-30 |
0832809-DCA | Inactive | Business | 2010-04-26 | 2022-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-15 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-09 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026003316 | 2022-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
141023006398 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121025002086 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101018002690 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
20100205010 | 2010-02-05 | ASSUMED NAME CORP INITIAL FILING | 2010-02-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3520795 | DCA-MFAL | INVOICED | 2022-09-07 | 50 | Manual Fee Account Licensing |
3472665 | TRUSTFUNDTTC | INVOICED | 2022-08-15 | 200 | Tow Truck Company Trust Fund Enrollment Fee |
3472947 | LICENSE | INVOICED | 2022-08-15 | 4800 | Tow Truck Company License Fee |
3472946 | TTCINSPECT | INVOICED | 2022-08-15 | 400 | Tow Truck Company Vehicle Inspection |
3446703 | DCA-SUS | CREDITED | 2022-05-12 | 1200 | Suspense Account |
3446704 | PROCESSING | INVOICED | 2022-05-12 | 100 | License Processing Fee |
3423322 | DCA-MFAL | INVOICED | 2022-03-04 | 650 | Manual Fee Account Licensing |
3416256 | LL VIO | INVOICED | 2022-02-10 | 12500 | LL - License Violation |
3183750 | TTCINSPECT | CREDITED | 2020-06-22 | 450 | Tow Truck Company Vehicle Inspection |
3446687 | RENEWAL | INVOICED | 2020-06-22 | 3600 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-02-10 | Settlement (Pre-Hearing) | NO/IMPROPER SHAREHOLDER INFORMATION | 1 | 1 | No data | No data |
2022-02-10 | Settlement (Pre-Hearing) | NO NOTIFICATION CORP CHANGE | 1 | 1 | No data | No data |
2022-02-10 | Settlement (Pre-Hearing) | FAIL TO NOTIFY DEPT OF CORPORATE CHANGES | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State