Search icon

MR. TIRES AUTOMOTIVE INC.

Company Details

Name: MR. TIRES AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (24 years ago)
Entity Number: 2695704
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 360 COURT ST. STE. 3, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-853-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAZZARO, GREGORY, ET AL DOS Process Agent 360 COURT ST. STE. 3, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2032001-DCA Inactive Business 2015-12-31 2021-07-31
1099889-DCA Inactive Business 2012-05-23 2015-07-31
1008092-DCA Inactive Business 1999-04-30 2001-07-31

Filings

Filing Number Date Filed Type Effective Date
011102000572 2001-11-02 CERTIFICATE OF INCORPORATION 2001-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3040872 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2653215 RENEWAL INVOICED 2017-08-08 340 Secondhand Dealer General License Renewal Fee
2234557 LICENSE INVOICED 2015-12-15 340 Secondhand Dealer General License Fee
2132154 PROCESSING INVOICED 2015-07-17 50 License Processing Fee
2132151 DCA-SUS CREDITED 2015-07-17 290 Suspense Account
2101892 RENEWAL CREDITED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
549383 RENEWAL INVOICED 2013-08-30 340 Secondhand Dealer General License Renewal Fee
549384 CNV_TFEE INVOICED 2013-08-30 8.470000267028809 WT and WH - Transaction Fee
549385 RENEWAL INVOICED 2012-05-28 255 Secondhand Dealer General License Renewal Fee
191297 PL VIO INVOICED 2012-05-17 5000 PL - Padlock Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State