Search icon

TECHZONE AUTO DIAGNOSTIC AND REPAIRS INC.

Company Details

Name: TECHZONE AUTO DIAGNOSTIC AND REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311905
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 216-02 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 216-02 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 917-224-8073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONOVAN SPENCER Chief Executive Officer 216-02 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216-02 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
1219608-DCA Active Business 2013-08-14 2025-07-31

History

Start date End date Type Value
2006-01-26 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140326002246 2014-03-26 BIENNIAL STATEMENT 2014-01-01
120227002699 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100311002678 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080201003176 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060126001265 2006-01-26 CERTIFICATE OF INCORPORATION 2006-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668953 RENEWAL INVOICED 2023-07-12 340 Secondhand Dealer General License Renewal Fee
3354938 RENEWAL INVOICED 2021-07-29 340 Secondhand Dealer General License Renewal Fee
3049452 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2650656 RENEWAL INVOICED 2017-08-02 340 Secondhand Dealer General License Renewal Fee
2129969 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State