Search icon

UNIT AUTO INC

Company Details

Name: UNIT AUTO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2005 (20 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 3275636
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 134-20 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-529-0063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURINDER PAL DHINGRA Chief Executive Officer 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-20 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1311116-DCA Active Business 2009-03-11 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
180723000455 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
111128002597 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091105002174 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071214002565 2007-12-14 BIENNIAL STATEMENT 2007-11-01
051101000491 2005-11-01 CERTIFICATE OF INCORPORATION 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348969 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3050644 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
2647433 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2116886 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
960590 RENEWAL INVOICED 2013-06-20 340 Secondhand Dealer General License Renewal Fee
960591 RENEWAL INVOICED 2011-06-09 340 Secondhand Dealer General License Renewal Fee
960592 RENEWAL INVOICED 2009-08-06 340 Secondhand Dealer General License Renewal Fee
960588 LICENSE INVOICED 2009-03-13 85 Secondhand Dealer General License Fee
960589 FINGERPRINT INVOICED 2009-03-11 75 Fingerprint Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State