Search icon

CAR PALACE INC.

Company Details

Name: CAR PALACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728080
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 91-35 183RD STREET, JAMAICA, NY, United States, 11423

Contact Details

Phone +1 718-343-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-35 183RD STREET, JAMAICA, NY, United States, 11423

Chief Executive Officer

Name Role Address
TABRAIZ KHAN Chief Executive Officer 91-35 183RD STREET, JAMAICA, NY, United States, 11423

Licenses

Number Status Type Date End date
1302039-DCA Inactive Business 2008-10-10 2015-07-31

History

Start date End date Type Value
2008-10-03 2010-12-15 Address 250-01 JAMAICA AVE., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215002198 2010-12-15 BIENNIAL STATEMENT 2010-10-01
081003000023 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
946633 RENEWAL INVOICED 2013-08-16 600 Secondhand Dealer Auto License Renewal Fee
946634 CNV_TFEE INVOICED 2013-08-16 14.9399995803833 WT and WH - Transaction Fee
946635 RENEWAL INVOICED 2011-06-02 600 Secondhand Dealer Auto License Renewal Fee
155021 LL VIO INVOICED 2011-05-03 475 LL - License Violation
906133 CNV_MS INVOICED 2010-10-15 25 Miscellaneous Fee
946636 RENEWAL INVOICED 2009-06-13 600 Secondhand Dealer Auto License Renewal Fee
906134 LICENSE INVOICED 2008-10-14 300 Secondhand Dealer Auto License Fee
906135 FINGERPRINT INVOICED 2008-10-10 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State