Search icon

WONDER AUTO INC

Company Details

Name: WONDER AUTO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2008 (17 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 3657563
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3908 12TH AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-853-3378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3908 12TH AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
YIU W LAME Chief Executive Officer 3908 12TH AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1328102-DCA Inactive Business 2011-07-10 2021-07-31

History

Start date End date Type Value
2010-04-23 2023-10-20 Address 3908 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2008-10-03 2023-10-20 Address 3908 12TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2008-04-11 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-11 2008-10-03 Address 5901 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001558 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
190730000351 2019-07-30 ANNULMENT OF DISSOLUTION 2019-07-30
DP-2180445 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100423002609 2010-04-23 BIENNIAL STATEMENT 2010-04-01
081003000322 2008-10-03 CERTIFICATE OF CHANGE 2008-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071679 RENEWAL INVOICED 2019-08-09 340 Secondhand Dealer General License Renewal Fee
2789358 CL VIO INVOICED 2018-05-14 350 CL - Consumer Law Violation
2752092 CL VIO CREDITED 2018-02-28 175 CL - Consumer Law Violation
2652924 RENEWAL INVOICED 2017-08-08 340 Secondhand Dealer General License Renewal Fee
2147988 RENEWAL INVOICED 2015-08-07 340 Secondhand Dealer General License Renewal Fee
1041902 RENEWAL INVOICED 2013-07-31 340 Secondhand Dealer General License Renewal Fee
1041903 RENEWAL INVOICED 2011-07-16 425 Secondhand Dealer General License Renewal Fee
1041904 CNV_TFEE INVOICED 2011-07-16 10.579999923706055 WT and WH - Transaction Fee
1041804 LICENSE INVOICED 2009-08-05 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-21 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State