Search icon

AUTOGON MOTORS, INC.

Company Details

Name: AUTOGON MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2010 (15 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 3945535
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 147-14 SANFORD AVENUE, FLUSHING, NY, United States, 11355
Principal Address: 67-02 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 719-357-0653

Phone +1 347-925-0242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-14 SANFORD AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
JAMES Chief Executive Officer 147-14 SANFORD AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1408046-DCA Inactive Business 2011-09-15 2013-07-31
1356437-DCA Inactive Business 2010-05-28 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
130723001581 2013-07-23 CERTIFICATE OF DISSOLUTION 2013-07-23
120511006064 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100504000834 2010-05-04 CERTIFICATE OF INCORPORATION 2010-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1080784 LICENSE INVOICED 2011-09-15 340 Secondhand Dealer General License Fee
1080783 CNV_TFEE INVOICED 2011-09-15 8.470000267028809 WT and WH - Transaction Fee
1050605 RENEWAL INVOICED 2011-05-11 600 Secondhand Dealer Auto License Renewal Fee
1012743 LICENSE INVOICED 2010-05-28 450 Secondhand Dealer Auto License Fee
1012744 FINGERPRINT INVOICED 2010-05-27 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State