Search icon

BRONX ZOO AUTO SALES INC.

Company Details

Name: BRONX ZOO AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3173975
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 1210 E 51, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-409-2963

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

Chief Executive Officer

Name Role Address
BERTHONY GILLES Chief Executive Officer 486 EASTERN PKWY 5C, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
1244811-DCA Inactive Business 2006-12-08 2011-07-31
1217558-DCA Inactive Business 2006-01-13 2007-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1977674 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070601002658 2007-06-01 BIENNIAL STATEMENT 2007-03-01
050308000512 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
830311 RENEWAL INVOICED 2009-07-29 600 Secondhand Dealer Auto License Renewal Fee
772873 CNV_MS INVOICED 2009-04-20 25 Miscellaneous Fee
83065 LL VIO INVOICED 2007-12-06 95 LL - License Violation
830310 RENEWAL INVOICED 2007-07-10 600 Secondhand Dealer Auto License Renewal Fee
772874 LICENSE INVOICED 2006-12-11 300 Secondhand Dealer Auto License Fee
772875 FINGERPRINT INVOICED 2006-12-08 225 Fingerprint Fee
65302 LL VIO INVOICED 2006-08-31 2100 LL - License Violation
753953 LICENSE INVOICED 2006-01-19 600 Secondhand Dealer Auto License Fee
753954 FINGERPRINT INVOICED 2006-01-13 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State