Search icon

FRESHSTART AUTO SALES CO. INC.

Company Details

Name: FRESHSTART AUTO SALES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2007 (18 years ago)
Entity Number: 3504181
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLR, NEW YORK, NY, United States, 10038
Principal Address: 102-15 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-880-1333

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE FLOCK Chief Executive Officer 102-15 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE 5TH FLR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1387548-DCA Inactive Business 2011-04-12 2015-07-31
1255954-DCA Inactive Business 2007-05-18 2015-07-31

History

Start date End date Type Value
2011-03-11 2013-04-08 Address 102-15 ATLANTIC AVE, RICHMOND HILLS, NY, 11418, USA (Type of address: Chief Executive Officer)
2011-03-11 2013-04-08 Address 102-15 ATLANTIC AVE, RICHMOND HILLS, NY, 11418, USA (Type of address: Principal Executive Office)
2010-05-14 2011-03-11 Address 1349 DUMONT AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2010-05-14 2011-03-11 Address 1349 DUMONT AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2010-05-14 2011-03-11 Address 1349 DUMONT AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408006132 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110311002175 2011-03-11 BIENNIAL STATEMENT 2011-04-01
100514003204 2010-05-14 BIENNIAL STATEMENT 2009-04-01
070417000319 2007-04-17 CERTIFICATE OF INCORPORATION 2007-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2143625 CL VIO INVOICED 2015-08-03 350 CL - Consumer Law Violation
2143624 LL VIO INVOICED 2015-08-03 1000 LL - License Violation
2143646 OL VIO INVOICED 2015-08-03 1250 OL - Other Violation
2085461 LL VIO CREDITED 2015-05-20 250 LL - License Violation
2085462 CL VIO CREDITED 2015-05-20 175 CL - Consumer Law Violation
2085463 OL VIO CREDITED 2015-05-20 625 OL - Other Violation
824666 RENEWAL INVOICED 2013-07-31 600 Secondhand Dealer Auto License Renewal Fee
1221022 RENEWAL INVOICED 2013-07-31 340 Secondhand Dealer General License Renewal Fee
179359 LL VIO INVOICED 2012-07-12 75 LL - License Violation
179358 LL VIO INVOICED 2012-06-25 440 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-05 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-05-05 Default Decision DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 5 No data 5 No data
2015-05-05 Default Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 No data 1 No data
2015-05-05 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State