Name: | AUTO PALACE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372656 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 53-21 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377 |
Address: | FERESHTEH KOHANANO, 53-21 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-777-2112
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERESHTEH KOHANANO | Chief Executive Officer | 53-21 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FERESHTEH KOHANANO, 53-21 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
FERESHTEH KOHANANO | Agent | 53-21 NORTHERN BLVD, WOODSIDE, NY, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1230832-DCA | Inactive | Business | 2006-06-19 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2010-11-23 | Address | 52-21 NORTHERN BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2008-06-06 | 2010-11-23 | Address | 52-21 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2010-11-23 | Address | 53-21 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2008-06-06 | 2010-02-02 | Address | 52-21 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2006-12-20 | 2008-06-06 | Address | 53-21 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2006-06-07 | 2006-12-20 | Address | 5321 NORTHERN BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123002567 | 2010-11-23 | BIENNIAL STATEMENT | 2010-06-01 |
100202000092 | 2010-02-02 | CERTIFICATE OF CHANGE | 2010-02-02 |
080606002481 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
061220000099 | 2006-12-20 | CERTIFICATE OF CHANGE | 2006-12-20 |
060607000564 | 2006-06-07 | CERTIFICATE OF INCORPORATION | 2006-06-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
177220 | LL VIO | INVOICED | 2013-01-24 | 1000 | LL - License Violation |
175073 | LL VIO | INVOICED | 2012-03-22 | 350 | LL - License Violation |
154818 | LL VIO | INVOICED | 2012-01-05 | 500 | LL - License Violation |
813182 | RENEWAL | INVOICED | 2011-07-28 | 600 | Secondhand Dealer Auto License Renewal Fee |
152509 | LL VIO | INVOICED | 2011-07-12 | 1850 | LL - License Violation |
129406 | LL VIO | INVOICED | 2010-06-02 | 1250 | LL - License Violation |
1479073 | LL VIO | INVOICED | 2009-07-01 | 3300 | LL - License Violation |
813180 | RENEWAL | INVOICED | 2009-06-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
110727 | APPEAL | INVOICED | 2009-04-02 | 25 | Appeal Filing Fee |
97103 | LL VIO | INVOICED | 2008-09-04 | 3500 | LL - License Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122250368 | 0213100 | 1994-06-08 | ROUTE 211, CALDOR SHOPPING PLAZA, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74253527 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1994-07-11 |
Abatement Due Date | 1994-07-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1994-07-11 |
Abatement Due Date | 1994-07-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-07-11 |
Abatement Due Date | 1994-07-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State