Search icon

QUEENS STAR AUTO BODY & FENDER CORP.

Company Details

Name: QUEENS STAR AUTO BODY & FENDER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2878749
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 12-04 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-04 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
AMJAD ALI BHATTI Chief Executive Officer 12-04 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2003-03-07 2007-06-12 Address 12-04 44TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054870 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090225002618 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070612002140 2007-06-12 BIENNIAL STATEMENT 2007-03-01
030307000589 2003-03-07 CERTIFICATE OF INCORPORATION 2003-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183666 OL VIO INVOICED 2012-12-20 350 OL - Other Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2835686000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QUEENS STAR AUTO BODY & FENDER
Recipient Name Raw QUEENS STAR AUTO BODY & FENDER
Recipient DUNS 611843876
Recipient Address 12-04 44TH AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 57630.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State