Search icon

NEW MUSTANG AUTO PARTS & RECYCLING, INC.

Company Details

Name: NEW MUSTANG AUTO PARTS & RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2003 (22 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 2963159
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 127-54 WILLETS POINT BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-507-2477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-54 WILLETS POINT BLVD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
FAHIM ABASSI Chief Executive Officer 127-54 WILLETS POINT BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1154383-DCA Inactive Business 2013-06-12 2015-07-31
1154378-DCA Inactive Business 2009-06-02 2015-07-31

History

Start date End date Type Value
2003-10-08 2006-01-20 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160831000398 2016-08-31 CERTIFICATE OF DISSOLUTION 2016-08-31
131023006464 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111019002328 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091016002457 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071109003000 2007-11-09 BIENNIAL STATEMENT 2007-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-24 2015-09-22 Exchange Goods/Contract Cancelled NA 0.00 Out of Business
2014-04-02 2014-05-01 Surcharge/Overcharge Yes 70.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
669853 RENEWAL INVOICED 2013-06-12 600 Secondhand Dealer Auto License Renewal Fee
670070 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
669854 RENEWAL INVOICED 2011-06-30 600 Secondhand Dealer Auto License Renewal Fee
670071 RENEWAL INVOICED 2011-06-30 340 Secondhand Dealer General License Renewal Fee
669857 RENEWAL INVOICED 2009-06-02 600 Secondhand Dealer Auto License Renewal Fee
670074 RENEWAL INVOICED 2009-06-02 340 Secondhand Dealer General License Renewal Fee
669855 RENEWAL INVOICED 2007-06-15 600 Secondhand Dealer Auto License Renewal Fee
670072 RENEWAL INVOICED 2007-06-15 340 Secondhand Dealer General License Renewal Fee
669856 RENEWAL INVOICED 2005-06-28 600 Secondhand Dealer Auto License Renewal Fee
670073 RENEWAL INVOICED 2005-06-28 340 Secondhand Dealer General License Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State