MR. AUTO TRIM CORP.

Name: | MR. AUTO TRIM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2000 (25 years ago) |
Entity Number: | 2524079 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1316 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-451-1963
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. AUTO TRIM CORP. | DOS Process Agent | 1316 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
HALINA HAREL | Chief Executive Officer | C/O MR AUTO TRIM, 1316 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277041-DCA | Active | Business | 2008-02-07 | 2024-06-30 |
1083057-DCA | Active | Business | 2001-06-05 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-09 | 2012-08-17 | Address | 1316 UTICA AVENUE, BROOKLYN, NY, 11203, 5912, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2010-07-09 | Address | 1316 UTICA AVE, BROOKLYN, NY, 11203, 5912, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2010-07-09 | Address | 1316 UTICA AVE, BROOKLYN, NY, 11203, 5912, USA (Type of address: Principal Executive Office) |
2000-06-22 | 2012-08-17 | Address | 1316 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060515 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160921006144 | 2016-09-21 | BIENNIAL STATEMENT | 2016-06-01 |
120817006206 | 2012-08-17 | BIENNIAL STATEMENT | 2012-06-01 |
100709002068 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080613002085 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3669826 | RENEWAL | INVOICED | 2023-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
3454309 | RENEWAL | INVOICED | 2022-06-09 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3341804 | RENEWAL | INVOICED | 2021-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3184709 | RENEWAL | INVOICED | 2020-06-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3091013 | CL VIO | INVOICED | 2019-09-30 | 175 | CL - Consumer Law Violation |
3082703 | CL VIO | CREDITED | 2019-09-09 | 350 | CL - Consumer Law Violation |
3034045 | RENEWAL | INVOICED | 2019-05-10 | 340 | Secondhand Dealer General License Renewal Fee |
2800771 | RENEWAL | INVOICED | 2018-06-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2646577 | RENEWAL | INVOICED | 2017-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
2367863 | RENEWAL | INVOICED | 2016-06-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-29 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
2019-08-29 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State