Name: | V & E AUTO COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3332761 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 478 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-966-8400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 478 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
VINCENT CAROLEO | Agent | 478 SHARROTTS ROAD, STATEN ISLAND, NY, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250909-DCA | Inactive | Business | 2007-03-29 | 2007-07-31 |
1225150-DCA | Inactive | Business | 2006-04-28 | 2009-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-13 | 2008-06-11 | Address | 421 APPLEGATE COURT, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1998600 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080611000270 | 2008-06-11 | CERTIFICATE OF CHANGE | 2008-06-11 |
060313000271 | 2006-03-13 | CERTIFICATE OF INCORPORATION | 2006-03-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
803270 | RENEWAL | INVOICED | 2007-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
824895 | LICENSE | INVOICED | 2007-03-30 | 150 | Secondhand Dealer Auto License Fee |
750901 | LICENSE | INVOICED | 2006-05-04 | 255 | Secondhand Dealer General License Fee |
750902 | FINGERPRINT | INVOICED | 2006-04-28 | 75 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State