AUTO BOSS INC.

Name: | AUTO BOSS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2002 (23 years ago) |
Entity Number: | 2744269 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1215 EAST15TH STREET, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-686-0002
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KFIR ROTH | Chief Executive Officer | 1215 EAST15TH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
KFIR ROTH | DOS Process Agent | 1215 EAST15TH STREET, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1445400-DCA | Inactive | Business | 2012-09-19 | 2019-07-31 |
1445399-DCA | Inactive | Business | 2012-09-19 | 2016-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 1215 EAST15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2012-02-17 | 2012-03-13 | Name | DIGITECH INC. |
2008-03-13 | 2014-03-12 | Address | 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2008-03-13 | 2025-01-28 | Address | 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004910 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
160301007299 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006008 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120313000685 | 2012-03-13 | CERTIFICATE OF AMENDMENT | 2012-03-13 |
120217000737 | 2012-02-17 | CERTIFICATE OF AMENDMENT | 2012-02-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3052255 | PROCESSING | INVOICED | 2019-07-01 | 50 | License Processing Fee |
3052256 | DCA-SUS | CREDITED | 2019-07-01 | 290 | Suspense Account |
3040120 | RENEWAL | CREDITED | 2019-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
2629596 | RENEWAL | INVOICED | 2017-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
2096507 | RENEWAL | INVOICED | 2015-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
1862929 | RENEWAL | INVOICED | 2014-10-24 | 340 | Electronics Store Renewal |
1230025 | CNV_TFEE | INVOICED | 2013-05-20 | 8.470000267028809 | WT and WH - Transaction Fee |
1230024 | RENEWAL | INVOICED | 2013-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1154494 | LICENSE | INVOICED | 2012-09-19 | 425 | Electronic Store License Fee |
1154495 | CNV_TFEE | INVOICED | 2012-09-19 | 10.579999923706055 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State