Name: | J AND S AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2007 (18 years ago) |
Entity Number: | 3543583 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 505 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305 |
Address: | 505 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-727-3377
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAKOV SHULMAN | Chief Executive Officer | 505 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1265003-DCA | Active | Business | 2007-08-21 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 505 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2010-01-27 | 2024-08-06 | Address | 505 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2007-07-16 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-16 | 2024-08-06 | Address | 505 TOMPKINS AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001128 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
221006002682 | 2022-10-06 | BIENNIAL STATEMENT | 2021-07-01 |
190503060693 | 2019-05-03 | BIENNIAL STATEMENT | 2017-07-01 |
130709006746 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110808002031 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647527 | RENEWAL | INVOICED | 2023-05-18 | 340 | Secondhand Dealer General License Renewal Fee |
3338305 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3048967 | CL VIO | CREDITED | 2019-06-20 | 175 | CL - Consumer Law Violation |
3035829 | RENEWAL | INVOICED | 2019-05-15 | 340 | Secondhand Dealer General License Renewal Fee |
2629447 | RENEWAL | INVOICED | 2017-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
2094689 | RENEWAL | INVOICED | 2015-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
928998 | RENEWAL | INVOICED | 2013-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
928999 | CNV_TFEE | INVOICED | 2011-06-02 | 6.800000190734863 | WT and WH - Transaction Fee |
929000 | RENEWAL | INVOICED | 2011-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
929001 | CNV_TFEE | INVOICED | 2009-05-19 | 6.800000190734863 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-06 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State