Name: | BEST SERVICE AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2001 (24 years ago) |
Entity Number: | 2608976 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 261 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 718-821-5901
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHOT DAVTIAN | Chief Executive Officer | 261 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032563-DCA | Inactive | Business | 2016-01-21 | 2017-07-31 |
1091916-DCA | Inactive | Business | 2008-04-23 | 2016-04-30 |
1083709-DCA | Active | Business | 2005-11-14 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-17 | 2007-03-06 | Address | 69-11 64TH STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2001-02-22 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100423000319 | 2010-04-23 | ANNULMENT OF DISSOLUTION | 2010-04-23 |
DP-1844154 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070306002985 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
050318003004 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030317002494 | 2003-03-17 | BIENNIAL STATEMENT | 2003-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3667247 | RENEWAL | INVOICED | 2023-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
3354536 | RENEWAL | INVOICED | 2021-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
3070309 | CL VIO | INVOICED | 2019-08-06 | 350 | CL - Consumer Law Violation |
3066585 | RENEWAL | INVOICED | 2019-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
3046183 | CL VIO | CREDITED | 2019-06-13 | 175 | CL - Consumer Law Violation |
2625217 | RENEWAL | INVOICED | 2017-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
2390016 | LICENSEDOC15 | INVOICED | 2016-07-27 | 15 | License Document Replacement |
2261760 | DCA-SUS | CREDITED | 2016-01-21 | 75 | Suspense Account |
2251197 | FINGERPRINT | CREDITED | 2016-01-04 | 75 | Fingerprint Fee |
2244159 | LICENSE | INVOICED | 2015-12-30 | 340 | Secondhand Dealer General License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-05 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State