Search icon

ALISA AUTO SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALISA AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Entity Number: 3419406
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2764 WEST 15TH STREET,FL-1, BROOKLYN, NY, United States, 11224
Principal Address: 2764 WEST 15TH STREET, FL 1, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-913-8190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALISA AUTO SERVICE INC. DOS Process Agent 2764 WEST 15TH STREET,FL-1, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
SERGIY CHERNETSKYY Chief Executive Officer 2764 WEST 15TH STREET, FL 1, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1279865-DCA Inactive Business 2008-03-21 2015-07-31
1246473-DCA Inactive Business 2007-01-11 2009-07-31

History

Start date End date Type Value
2019-12-24 2020-10-29 Address 1247 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2018-08-31 2019-12-24 Address 3513 AVENUE S, 2 FL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2018-08-31 2019-12-24 Address 3513 AVENUE S, 2 FL, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2018-08-31 2019-12-24 Address 3513 AVENUE S, 2 FL, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2014-11-07 2018-08-31 Address 1247 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201029060450 2020-10-29 BIENNIAL STATEMENT 2020-10-01
191224060073 2019-12-24 BIENNIAL STATEMENT 2018-10-01
180831006116 2018-08-31 BIENNIAL STATEMENT 2016-10-01
141107006892 2014-11-07 BIENNIAL STATEMENT 2014-10-01
121210002002 2012-12-10 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1512416 CL VIO INVOICED 2013-11-20 175 CL - Consumer Law Violation
1512367 CL VIO INVOICED 2013-11-20 175 CL - Consumer Law Violation
934881 RENEWAL INVOICED 2013-09-13 600 Secondhand Dealer Auto License Renewal Fee
934882 RENEWAL INVOICED 2011-06-09 600 Secondhand Dealer Auto License Renewal Fee
934883 RENEWAL INVOICED 2009-07-03 600 Secondhand Dealer Auto License Renewal Fee
883975 LICENSE INVOICED 2008-03-21 450 Secondhand Dealer Auto License Fee
883976 FINGERPRINT INVOICED 2008-03-20 75 Fingerprint Fee
834119 RENEWAL INVOICED 2007-08-27 340 Secondhand Dealer General License Renewal Fee
834117 LICENSE INVOICED 2007-01-12 170 Secondhand Dealer General License Fee
834118 FINGERPRINT INVOICED 2007-01-11 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State