MYRTLE AUTO SUPPLIES, INC.

Name: | MYRTLE AUTO SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2008 (17 years ago) |
Entity Number: | 3633768 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-25 COOPER AVENUE, GLENDALE, NY, United States, 11385 |
Principal Address: | 6925 COOPER AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAHRAM AZARIAN | Chief Executive Officer | 23 BROADLAND AVENUE, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-25 COOPER AVENUE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2010-04-02 | Address | 69-25 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408002226 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120604002227 | 2012-06-04 | BIENNIAL STATEMENT | 2012-02-01 |
100402003534 | 2010-04-02 | BIENNIAL STATEMENT | 2010-02-01 |
080220000487 | 2008-02-20 | CERTIFICATE OF INCORPORATION | 2008-02-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172341 | CL VIO | INVOICED | 2012-04-02 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State