Search icon

AGS AUTO SALES INC.

Company Details

Name: AGS AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2004 (20 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3143352
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 131-13 HILLSIDE AVENUE, REAR, RICHMOND HILL, NY, United States, 11418
Principal Address: 131-13 HILLSIDE AVE, REAR, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-657-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ZAVLUNOV Chief Executive Officer 131-13 HILLSIDE AVE, REAR, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-13 HILLSIDE AVENUE, REAR, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1213133-DCA Inactive Business 2005-10-24 2013-07-31
1187785-DCA Inactive Business 2005-01-18 2007-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2180404 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101228002479 2010-12-28 BIENNIAL STATEMENT 2010-12-01
090121002478 2009-01-21 BIENNIAL STATEMENT 2008-12-01
070124002501 2007-01-24 BIENNIAL STATEMENT 2006-12-01
041229000715 2004-12-29 CERTIFICATE OF INCORPORATION 2004-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
805507 CNV_TFEE INVOICED 2011-08-01 14.9399995803833 WT and WH - Transaction Fee
805504 RENEWAL INVOICED 2011-08-01 600 Secondhand Dealer Auto License Renewal Fee
805505 RENEWAL INVOICED 2009-06-13 600 Secondhand Dealer Auto License Renewal Fee
805506 RENEWAL INVOICED 2007-05-29 600 Secondhand Dealer Auto License Renewal Fee
711055 LICENSE INVOICED 2005-10-26 600 Secondhand Dealer Auto License Fee
711056 FINGERPRINT INVOICED 2005-10-24 75 Fingerprint Fee
692207 RENEWAL INVOICED 2005-06-13 600 Secondhand Dealer Auto License Renewal Fee
692206 LICENSE INVOICED 2005-01-20 300 Secondhand Dealer Auto License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State