Search icon

PRESTIGE MUFFLER INC.

Company Details

Name: PRESTIGE MUFFLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2007 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3476107
ZIP code: 10453
County: Bronx
Place of Formation: New York
Principal Address: 1703 JEROME AVENUE, BRONX, NY, United States, 10453
Address: 1703 JEROME AVE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-992-5701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1703 JEROME AVE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
HENRY A RAMOS Chief Executive Officer 1703 JEROME AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1334724-DCA Inactive Business 2009-09-30 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2124371 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090223002131 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070213000339 2007-02-13 CERTIFICATE OF INCORPORATION 2007-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
214517 PL VIO INVOICED 2013-06-12 500 PL - Padlock Violation
214518 APPEAL INVOICED 2013-05-13 25 Appeal Filing Fee
155236 LL VIO INVOICED 2011-09-21 100 LL - License Violation
163830 PL VIO INVOICED 2011-09-21 500 PL - Padlock Violation
1044508 RENEWAL INVOICED 2011-07-26 360 Secondhand Dealer General License Renewal Fee
125725 CL VIO INVOICED 2011-02-07 600 CL - Consumer Law Violation
977740 LICENSE INVOICED 2009-10-01 340 Secondhand Dealer General License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State