Name: | D & A BODY SHOP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2001 (24 years ago) |
Entity Number: | 2663670 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 718-657-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX SHIMUNOV | Chief Executive Officer | 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1374369-DCA | Inactive | Business | 2010-10-13 | 2021-07-31 |
1157111-DCA | Inactive | Business | 2003-12-10 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 180-02 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | 22602 JAMAICA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-16 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-30 | 2022-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719003870 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
221122001772 | 2022-11-22 | BIENNIAL STATEMENT | 2021-07-01 |
200218000977 | 2020-02-18 | CERTIFICATE OF CHANGE | 2020-02-18 |
130711006264 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110729002276 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3067186 | RENEWAL | INVOICED | 2019-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
2646874 | RENEWAL | INVOICED | 2017-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
2529074 | LICENSEDOC15 | INVOICED | 2017-01-09 | 15 | License Document Replacement |
2121027 | RENEWAL | INVOICED | 2015-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
1053636 | RENEWAL | INVOICED | 2013-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
1053635 | RENEWAL | INVOICED | 2011-09-28 | 340 | Secondhand Dealer General License Renewal Fee |
1021019 | LICENSE | INVOICED | 2010-10-15 | 170 | Secondhand Dealer General License Fee |
1021018 | FINGERPRINT | INVOICED | 2010-10-13 | 75 | Fingerprint Fee |
136095 | PL VIO | INVOICED | 2010-10-13 | 75 | PL - Padlock Violation |
574777 | LICENSE | INVOICED | 2003-12-15 | 340 | Secondhand Dealer General License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State