Search icon

MAJOR AUTO PLAZA INC.

Company Details

Name: MAJOR AUTO PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2002 (23 years ago)
Date of dissolution: 29 Jul 2010
Entity Number: 2736156
ZIP code: 11217
County: Queens
Place of Formation: New York
Address: 212 3RD AVE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-403-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAYIOTIS CHRISTODOULOU Chief Executive Officer 212 3RD AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
PANAYIOTIS CHRISTODOULOU DOS Process Agent 212 3RD AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1107274-DCA Inactive Business 2002-04-23 2009-07-31

History

Start date End date Type Value
2002-02-27 2004-02-12 Address 209-46 28TH AVE., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100729000925 2010-07-29 CERTIFICATE OF DISSOLUTION 2010-07-29
060306003224 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040212002631 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020227000292 2002-02-27 CERTIFICATE OF INCORPORATION 2002-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
657661 RENEWAL INVOICED 2007-07-24 600 Secondhand Dealer Auto License Renewal Fee
657663 RENEWAL INVOICED 2005-06-20 600 Secondhand Dealer Auto License Renewal Fee
20497 LL VIO INVOICED 2004-01-22 1100 LL - License Violation
657662 RENEWAL INVOICED 2003-06-04 600 Secondhand Dealer Auto License Renewal Fee
507197 LICENSE INVOICED 2002-05-03 450 Secondhand Dealer Auto License Fee
507198 FINGERPRINT INVOICED 2002-04-23 50 Fingerprint Fee

Date of last update: 02 Jan 2025

Sources: New York Secretary of State