Search icon

WHEELS MOTORS INC.

Company Details

Name: WHEELS MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3080846
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-332-3645

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
0737705-DCA Inactive Business 2004-08-12 2005-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1957472 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040721000485 2004-07-21 CERTIFICATE OF INCORPORATION 2004-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1318882 RENEWAL INVOICED 2004-08-16 300 Secondhand Dealer Auto License Renewal Fee
11948 CD VIO INVOICED 2003-10-28 500 CD - Consumer Docket
1318883 RENEWAL INVOICED 2002-04-22 450 Secondhand Dealer Auto License Renewal Fee
8072 PL VIO INVOICED 2001-12-24 75 PL - Padlock Violation
6877 LL VIO INVOICED 2001-02-26 375 LL - License Violation
593349 LICENSE INVOICED 1999-10-18 600 Secondhand Dealer Auto License Fee
593350 FINGERPRINT INVOICED 1999-10-14 50 Fingerprint Fee
237663 PL VIO INVOICED 1999-10-05 75 PL - Padlock Violation
234064 PL VIO INVOICED 1998-11-10 200 PL - Padlock Violation
230542 LL VIO INVOICED 1997-10-06 4295 LL - License Violation

Date of last update: 12 Mar 2025

Sources: New York Secretary of State