Search icon

NEW BROADWAY AUTO REPAIRS INC.

Company Details

Name: NEW BROADWAY AUTO REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2000 (24 years ago)
Date of dissolution: 07 Dec 2005
Entity Number: 2538948
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 56-02 BROADWAY, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NARGIS KHAN DOS Process Agent 56-02 BROADWAY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
NARGIS KHAN Chief Executive Officer 56-02 BROADWAY, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
051207000690 2005-12-07 CERTIFICATE OF DISSOLUTION 2005-12-07
040923002012 2004-09-23 BIENNIAL STATEMENT 2004-08-01
020816002227 2002-08-16 BIENNIAL STATEMENT 2002-08-01
000803000739 2000-08-03 CERTIFICATE OF INCORPORATION 2000-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
293988 CNV_SI INVOICED 2007-06-29 160 SI - Certificate of Inspection fee (scales)
282086 CNV_SI INVOICED 2006-09-07 160 SI - Certificate of Inspection fee (scales)
276460 CNV_SI INVOICED 2005-12-01 160 SI - Certificate of Inspection fee (scales)
271250 CNV_SI INVOICED 2004-09-14 160 SI - Certificate of Inspection fee (scales)
28587 WH VIO INVOICED 2003-10-29 150 WH - W&M Hearable Violation
264057 CNV_SI INVOICED 2003-10-24 160 SI - Certificate of Inspection fee (scales)
259367 CNV_SI INVOICED 2003-01-08 160 SI - Certificate of Inspection fee (scales)
1478110 WH VIO INVOICED 2000-11-27 2400 WH - W&M Hearable Violation
245764 CNV_SI INVOICED 2000-11-22 160 SI - Certificate of Inspection fee (scales)
238763 WH VIO INVOICED 1999-08-24 400 WH - W&M Hearable Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State