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