Search icon

SOUTH SIDE AUTO REPAIRS INC

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SIDE AUTO REPAIRS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2009 (16 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 3853434
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 21 THROOP AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 731 NORTH 6TH ST, NEWARK, NJ, United States, 07107

Contact Details

Phone +1 718-782-8165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICENTE REYES Chief Executive Officer 21 THROOP AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 THROOP AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2067272-DCA Inactive Business 2018-03-05 2019-07-31
1392930-DCA Inactive Business 2011-05-19 2013-07-31

History

Start date End date Type Value
2012-04-06 2024-11-12 Address 21 THROOP AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2009-09-08 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-08 2024-11-12 Address 21 THROOP AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000209 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
120406002057 2012-04-06 BIENNIAL STATEMENT 2011-09-01
090908000291 2009-09-08 CERTIFICATE OF INCORPORATION 2009-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2739052 LICENSE INVOICED 2018-02-02 255 Secondhand Dealer General License Fee
2739053 FINGERPRINT INVOICED 2018-02-02 75 Fingerprint Fee
1070267 LICENSE INVOICED 2011-05-21 425 Secondhand Dealer General License Fee
1070268 FINGERPRINT INVOICED 2011-05-19 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State