Search icon

WARD MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARD MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2007 (18 years ago)
Date of dissolution: 04 Oct 2016
Entity Number: 3487450
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-40 78TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-417-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFONSO D WARD DOS Process Agent 37-40 78TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ALFONSO D WARD Chief Executive Officer 37-40 78TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1251242-DCA Inactive Business 2007-04-03 2015-07-31

History

Start date End date Type Value
2013-04-01 2015-04-20 Address 79-39 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2013-04-01 2015-04-20 Address 79-39 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2009-03-02 2013-04-01 Address 79-39 METROPOLITAN AVENUE, MIDDLE NECK, NY, 11379, USA (Type of address: Chief Executive Officer)
2009-03-02 2013-04-01 Address 79-39 METROPOLITAN AVENUE, MIDDLE NECK, NY, 11379, USA (Type of address: Principal Executive Office)
2009-03-02 2015-04-20 Address 79-39 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004000762 2016-10-04 CERTIFICATE OF DISSOLUTION 2016-10-04
150420002060 2015-04-20 BIENNIAL STATEMENT 2015-03-01
130401002100 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110420003075 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090302003614 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
823196 RENEWAL INVOICED 2013-07-01 600 Secondhand Dealer Auto License Renewal Fee
201710 LL VIO INVOICED 2013-02-19 350 LL - License Violation
823197 RENEWAL INVOICED 2011-07-12 600 Secondhand Dealer Auto License Renewal Fee
823198 RENEWAL INVOICED 2009-07-10 600 Secondhand Dealer Auto License Renewal Fee
823199 RENEWAL INVOICED 2007-07-03 600 Secondhand Dealer Auto License Renewal Fee
823194 LICENSE INVOICED 2007-04-05 150 Secondhand Dealer Auto License Fee
823195 FINGERPRINT INVOICED 2007-04-03 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