AMAXX AUTO SALES, INC.

Name: | AMAXX AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2000 (25 years ago) |
Entity Number: | 2572025 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 421 BRUCKNER BLVD, BRONX, NY, United States, 10455 |
Principal Address: | 15 LOVELL ST, SOMERS, NY, United States, 10589 |
Contact Details
Phone +1 718-401-9696
Phone +1 718-231-2842
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 BRUCKNER BLVD, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
JOSEPH O'BRIEN | Chief Executive Officer | 105 BRUCKNER BLVD, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248513-DCA | Active | Business | 2007-02-20 | 2025-07-31 |
1096827-DCA | Inactive | Business | 2001-11-13 | 2003-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 105 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2013-12-04 | 2025-06-04 | Address | 105 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2013-12-04 | 2025-06-04 | Address | 421 BRUCKNER BLVD, BRONX, NY, 10455, USA (Type of address: Service of Process) |
2000-11-08 | 2013-12-04 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-11-08 | 2025-06-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604002237 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
201210002000 | 2020-12-10 | BIENNIAL STATEMENT | 2020-11-01 |
190220002034 | 2019-02-20 | BIENNIAL STATEMENT | 2018-11-01 |
161121002034 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141205002043 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3667325 | RENEWAL | INVOICED | 2023-07-06 | 600 | Secondhand Dealer Auto License Renewal Fee |
3352416 | RENEWAL | INVOICED | 2021-07-22 | 600 | Secondhand Dealer Auto License Renewal Fee |
3042749 | RENEWAL | INVOICED | 2019-06-05 | 600 | Secondhand Dealer Auto License Renewal Fee |
2640196 | RENEWAL | INVOICED | 2017-07-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
2098538 | RENEWAL | INVOICED | 2015-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
831938 | CNV_TFEE | INVOICED | 2013-08-06 | 14.9399995803833 | WT and WH - Transaction Fee |
831939 | RENEWAL | INVOICED | 2013-08-06 | 600 | Secondhand Dealer Auto License Renewal Fee |
1245054 | LICENSE | INVOICED | 2013-07-30 | 425 | Secondhand Dealer General License Fee |
1245053 | CNV_TFEE | INVOICED | 2013-07-30 | 10.579999923706055 | WT and WH - Transaction Fee |
1475546 | LICENSE | INVOICED | 2013-07-23 | 0 | Secondhand Dealer General License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State