Search icon

RSR AUTO REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RSR AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3236532
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 243-22 MERRICK RD, ROSEDALE, NY, United States, 11422
Principal Address: 243-22 MERRICK BLVD, ROSEDALEN, NY, United States, 11422

Contact Details

Phone +1 347-219-7051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROHAN C GRAY Chief Executive Officer 243-22 MERRICK RD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
ROHAN C GRAY DOS Process Agent 243-22 MERRICK RD, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
1279062-DCA Active Business 2008-03-10 2023-07-31

History

Start date End date Type Value
2009-10-08 2013-08-13 Address 145-88 226TH ST, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
2007-12-26 2009-10-08 Address 243-22 MERRICK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2005-07-28 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-28 2007-12-26 Address 145-88 226 STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151566 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130813002226 2013-08-13 BIENNIAL STATEMENT 2013-07-01
091008002257 2009-10-08 BIENNIAL STATEMENT 2009-07-01
071226000496 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26
050728000737 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348025 RENEWAL INVOICED 2021-07-09 340 Secondhand Dealer General License Renewal Fee
3067560 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2729984 LICENSEDOC15 INVOICED 2018-01-18 15 License Document Replacement
2631580 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2137166 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
937635 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
937634 CNV_TFEE INVOICED 2013-05-29 8.470000267028809 WT and WH - Transaction Fee
937636 RENEWAL INVOICED 2011-08-22 340 Secondhand Dealer General License Renewal Fee
937637 CNV_TFEE INVOICED 2011-08-22 8.470000267028809 WT and WH - Transaction Fee
937633 RENEWAL INVOICED 2009-09-23 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84900.00
Total Face Value Of Loan:
84900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State