Search icon

V&G AUTO SALES CORP.

Company Details

Name: V&G AUTO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2790694
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1545 JEROME AVE, BRONX, NY, United States, 10453
Principal Address: 506 W 170TH ST, 12, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 718-731-5573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAQUIN A LOPEZ Chief Executive Officer 1545 JEROME AVE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1545 JEROME AVE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1129785-DCA Inactive Business 2002-12-31 2009-07-31

History

Start date End date Type Value
2002-07-17 2004-11-17 Address 555 WEST 160TH STREET#44, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1904215 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
041117002299 2004-11-17 BIENNIAL STATEMENT 2004-07-01
020717000674 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109672 LL VIO INVOICED 2009-07-29 100 LL - License Violation
659586 RENEWAL INVOICED 2007-07-06 600 Secondhand Dealer Auto License Renewal Fee
659587 RENEWAL INVOICED 2005-07-14 600 Secondhand Dealer Auto License Renewal Fee
659588 RENEWAL INVOICED 2003-07-31 600 Secondhand Dealer Auto License Renewal Fee
513381 LICENSE INVOICED 2003-01-08 300 Secondhand Dealer Auto License Fee
513382 FINGERPRINT INVOICED 2002-12-31 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State