Name: | AFFORDABLE USED CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2000 (25 years ago) |
Entity Number: | 2539128 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 330 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 869 ROUTE 109, W. BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT A LEE JR | Chief Executive Officer | 994 W SHORE RD, MILL NECK, NY, United States, 11765 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-16 | 2004-12-06 | Address | 96 GRASSMERE AVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041206002187 | 2004-12-06 | BIENNIAL STATEMENT | 2004-08-01 |
020816002437 | 2002-08-16 | BIENNIAL STATEMENT | 2002-08-01 |
000804000241 | 2000-08-04 | CERTIFICATE OF INCORPORATION | 2000-08-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
164481 | PL VIO | INVOICED | 2011-09-28 | 3800 | PL - Padlock Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State