Search icon

INNOVATION SMITH AUTO REPAIR INC.

Company Details

Name: INNOVATION SMITH AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2840945
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 33-33 103RD STREET, CORONA, NY, United States, 11368
Principal Address: 33-33 103RD ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUILLERMO PENA DOS Process Agent 33-33 103RD STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
GUILLERMO B PENA Chief Executive Officer 33-33 103RD ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2022-08-29 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-03 2007-01-09 Address 33-33 103RD ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2002-12-03 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1826968 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090108002566 2009-01-08 BIENNIAL STATEMENT 2008-12-01
070109002410 2007-01-09 BIENNIAL STATEMENT 2006-12-01
050303002191 2005-03-03 BIENNIAL STATEMENT 2004-12-01
021203000280 2002-12-03 CERTIFICATE OF INCORPORATION 2002-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2056035 CL VIO CREDITED 2015-04-23 350 CL - Consumer Law Violation
2056084 CL VIO INVOICED 2015-04-23 175 CL - Consumer Law Violation
2032154 CL VIO CREDITED 2015-03-31 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-20 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2015-03-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State