Name: | P-AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2003 (22 years ago) |
Entity Number: | 2895420 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1498 RALPH AVENUE, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-763-3450
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER NELSON | Chief Executive Officer | 1498 RALPH AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
P-AUTO BODY INC. | DOS Process Agent | 1498 RALPH AVENUE, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1158665-DCA | Active | Business | 2004-01-13 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 1498 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 328 EAST 89TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2025-05-19 | Address | 1498 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002959 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230622000479 | 2023-06-22 | BIENNIAL STATEMENT | 2023-04-01 |
210401060284 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060924 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006157 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3651749 | RENEWAL | INVOICED | 2023-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
3332189 | RENEWAL | INVOICED | 2021-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
3047691 | RENEWAL | INVOICED | 2019-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
2647022 | RENEWAL | INVOICED | 2017-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
2105410 | RENEWAL | INVOICED | 2015-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
665516 | RENEWAL | INVOICED | 2013-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
665517 | RENEWAL | INVOICED | 2011-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
131291 | LL VIO | INVOICED | 2010-12-16 | 75 | LL - License Violation |
665518 | RENEWAL | INVOICED | 2009-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
665519 | RENEWAL | INVOICED | 2007-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State