Search icon

INTERNATIONAL AUTO REPAIR, INC.

Company Details

Name: INTERNATIONAL AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2639286
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOEL FISHER Chief Executive Officer 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113603522
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-04 2011-05-17 Address 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-11-04 2011-05-17 Address 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2009-11-04 2011-05-17 Address 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2001-11-14 2002-08-20 Name HARMONY AUTO REPAIR, INC.
2001-06-22 2001-11-14 Name INTERNATIONAL AUTO REPAIR, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2146343 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110517003008 2011-05-17 BIENNIAL STATEMENT 2011-05-01
091104002691 2009-11-04 BIENNIAL STATEMENT 2009-05-01
020820000579 2002-08-20 CERTIFICATE OF AMENDMENT 2002-08-20
011114000212 2001-11-14 CERTIFICATE OF AMENDMENT 2001-11-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State