Search icon

GOOD-WILL AUTO CORP.

Company Details

Name: GOOD-WILL AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2004 (20 years ago)
Entity Number: 3127925
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 990 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAN TING XIAO Chief Executive Officer 990 GRAND STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 990 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-11-01 2012-11-15 Address 990 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-11-18 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161116006461 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141117006284 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121115002080 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101110002823 2010-11-10 BIENNIAL STATEMENT 2010-11-01
061101002259 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041118000630 2004-11-18 CERTIFICATE OF INCORPORATION 2004-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-21 No data 990 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 990 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2458258 CL VIO CREDITED 2016-09-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-21 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State