Name: | F & J AUTO REPAIR SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2001 (24 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 2703934 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 211 TAPSCOTT ST, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 TAPSCOTT ST, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
ZAFAR JAVAID | Chief Executive Officer | 211 TAPSCOTT ST, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-11 | 2022-12-29 | Address | 211 TAPSCOTT ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2022-12-29 | Address | 211 TAPSCOTT ST, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2009-12-02 | 2012-01-11 | Address | 211 TAPSCOTT ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2003-11-17 | 2009-12-02 | Address | 3902 CHURCH AVE, BROOKLYN, NY, 11203, 2915, USA (Type of address: Principal Executive Office) |
2003-11-17 | 2009-12-02 | Address | 3902 CHURCH AVE, BROOKLYN, NY, 11203, 2915, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229002933 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
131126002372 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
120111002214 | 2012-01-11 | BIENNIAL STATEMENT | 2011-11-01 |
091202002223 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071127002970 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State