Name: | WALTER'S AUTO REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2006 (19 years ago) |
Entity Number: | 3361738 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE |
Address: | 41-34 39TH STREET, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-34 39TH STREET, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
WALTER R MUNOZ | Chief Executive Officer | 41-34 39TH STREET, SUNNYSIDE, NY, United States, 11104 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080520003322 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060512000791 | 2006-05-12 | CERTIFICATE OF INCORPORATION | 2006-05-12 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-15 | Pleaded | PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). | 1 | No data | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State