Name: | PREMIER AUTO BODY REPAIR CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2010 (15 years ago) |
Date of dissolution: | 04 Nov 2024 |
Entity Number: | 3899515 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1794 EAST 49TH STREET, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-252-5360
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PREMIER AUTO REPAIR CENTER INC. | DOS Process Agent | 1794 EAST 49TH STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
RICHARD GARGUILO | Chief Executive Officer | 1794 EAST 49TH STREET, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1345707-DCA | Active | Business | 2010-02-23 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 1794 EAST 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2012-02-08 | 2024-11-20 | Address | 1794 EAST 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2010-01-13 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-13 | 2024-11-20 | Address | 1794 EAST 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004182 | 2024-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-04 |
220203000941 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200102060266 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006252 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160321006023 | 2016-03-21 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3358420 | RENEWAL | INVOICED | 2021-08-10 | 340 | Secondhand Dealer General License Renewal Fee |
3067653 | RENEWAL | INVOICED | 2019-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
2653898 | RENEWAL | INVOICED | 2017-08-09 | 340 | Secondhand Dealer General License Renewal Fee |
2145765 | RENEWAL | INVOICED | 2015-08-05 | 340 | Secondhand Dealer General License Renewal Fee |
1049829 | RENEWAL | INVOICED | 2013-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
1049828 | RENEWAL | INVOICED | 2011-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
1049827 | CNV_TFEE | INVOICED | 2011-06-15 | 8.470000267028809 | WT and WH - Transaction Fee |
1010480 | LICENSE | INVOICED | 2010-02-24 | 255 | Secondhand Dealer General License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State