CHARLIES AUTO SERVICE CENTER, INC.

Name: | CHARLIES AUTO SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2000 (26 years ago) |
Date of dissolution: | 16 Jun 2009 |
Entity Number: | 2472911 |
ZIP code: | 78108 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O CARLOS LANDIN, 254 ROYAL TROON DRIVE, CIBOLO, TX, United States, 78108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS L LANDIN | Chief Executive Officer | 254 ROYAL TROON DRIVE, CIBOLO, TX, United States, 78108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CARLOS LANDIN, 254 ROYAL TROON DRIVE, CIBOLO, TX, United States, 78108 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2008-07-30 | Address | 235-15 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, 1439, USA (Type of address: Principal Executive Office) |
2002-02-26 | 2008-07-30 | Address | 235-15 BRADDOCK AVE, QUEENS VILLAGE, NY, 11426, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2006-05-18 | Address | 235-15 BRADDOCK AVE, QUEENS VILLAGE, NY, 11426, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2008-07-30 | Address | 235-15 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090616000955 | 2009-06-16 | CERTIFICATE OF DISSOLUTION | 2009-06-16 |
080730002383 | 2008-07-30 | BIENNIAL STATEMENT | 2008-02-01 |
060518002214 | 2006-05-18 | BIENNIAL STATEMENT | 2006-02-01 |
020226002241 | 2002-02-26 | BIENNIAL STATEMENT | 2002-02-01 |
000211000393 | 2000-02-11 | CERTIFICATE OF INCORPORATION | 2000-02-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State