Search icon

AMAXX AUTO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 BRUCKNER BLVD, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
JOSEPH O'BRIEN Chief Executive Officer 105 BRUCKNER BLVD, BRONX, NY, United States, 10454

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

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

History

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

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State