Search icon

J.A. AUTO SALES INC.

Company Details

Name: J.A. AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2934160
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1925286 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030724000032 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1316451 RENEWAL INVOICED 2005-08-18 600 Secondhand Dealer Auto License Renewal Fee
1477082 LL VIO INVOICED 2005-08-16 225 LL - License Violation
1316452 RENEWAL INVOICED 2003-08-04 600 Secondhand Dealer Auto License Renewal Fee
517322 FINGERPRINT INVOICED 2003-07-31 75 Fingerprint Fee
1316453 RENEWAL INVOICED 2001-06-14 600 Secondhand Dealer Auto License Renewal Fee
1316454 RENEWAL INVOICED 1999-07-27 600 Secondhand Dealer Auto License Renewal Fee
236881 LL VIO INVOICED 1999-01-11 2200 LL - License Violation
233599 LL VIO INVOICED 1998-06-15 450 LL - License Violation
1316455 RENEWAL INVOICED 1997-08-06 600 Secondhand Dealer Auto License Renewal Fee
1316450 RENEWAL INVOICED 1995-07-19 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State