Search icon

ROYAL COLLISION N.Y. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL COLLISION N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217878
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1469 39TH STREET, BROOKLYN, NY, United States, 11218
Principal Address: 1469-39TH STREET, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-871-6168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GRUNFELD Chief Executive Officer 1469-39 STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1469 39TH STREET, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1402671-DCA Active Business 2011-08-02 2025-07-31

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 1469-39 STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-07-16 2023-06-05 Address 1469-39 STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2015-06-01 2019-07-16 Address 1469-39 STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-08-02 2015-06-01 Address 1469-69 ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-08-02 2015-06-01 Address 1469-39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230605002822 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210805002957 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190716060600 2019-07-16 BIENNIAL STATEMENT 2019-06-01
150601007255 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130621006215 2013-06-21 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672013 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3348941 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3068708 RENEWAL INVOICED 2019-08-01 340 Secondhand Dealer General License Renewal Fee
2655744 RENEWAL INVOICED 2017-08-14 340 Secondhand Dealer General License Renewal Fee
2588485 CL VIO CREDITED 2017-04-12 175 CL - Consumer Law Violation
2145564 RENEWAL INVOICED 2015-08-05 340 Secondhand Dealer General License Renewal Fee
1224091 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1079233 LICENSE INVOICED 2011-08-02 340 Secondhand Dealer General License Fee
1079234 CNV_TFEE INVOICED 2011-08-02 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State