Search icon

SPANKY'S ASSET RECOVERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPANKY'S ASSET RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979354
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-05 34TH AVE, L.I.C., NY, United States, 11101
Principal Address: 41-05 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-308-7939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOLAOS BARKAS Chief Executive Officer 41-05 34TH AVE, L.I.C., NY, United States, 11101

DOS Process Agent

Name Role Address
SPANKY'S ASSET RECOVERY INC. DOS Process Agent 41-05 34TH AVE, L.I.C., NY, United States, 11101

Licenses

Number Status Type Date End date
1370134-DCA Inactive Business 2012-09-06 2022-04-30

History

Start date End date Type Value
2022-06-29 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-29 2020-07-02 Address 41-05 34TH AVE, L.I.C., NY, 11101, USA (Type of address: Service of Process)
2010-07-30 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200702060870 2020-07-02 BIENNIAL STATEMENT 2020-07-01
181129002015 2018-11-29 BIENNIAL STATEMENT 2018-07-01
100730000487 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-01 2019-04-05 Damaged Goods No 0.00 Advised to Sue
2018-04-13 2018-05-15 Advertising/General Yes 286.00 Cash Amount
2017-09-29 2017-11-01 Misrepresentation No 0.00 Advised to Sue
2016-07-21 2016-08-30 Surcharge/Overcharge NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3379895 DCAPLATEREPL INVOICED 2021-10-12 25 DCA License Plate Replacement
3379251 RENEWAL INVOICED 2021-10-07 600 Tow Truck Company License Renewal Fee
3379252 DARP ENROLL CREDITED 2021-10-07 300 Directed Accident Response Program (DARP) Enrollment Fee
3379250 TTCINSPECT INVOICED 2021-10-07 50 Tow Truck Company Vehicle Inspection
3113643 LL VIO CREDITED 2019-11-08 1250 LL - License Violation
2782506 DARP ENROLL INVOICED 2018-04-27 300 Directed Accident Response Program (DARP) Enrollment Fee
2782507 TTCINSPECT INVOICED 2018-04-27 200 Tow Truck Company Vehicle Inspection
2782508 RENEWAL INVOICED 2018-04-27 2400 Tow Truck Company License Renewal Fee
2416458 LICENSE INVOICED 2016-09-07 600 Tow Truck Company License Fee
2416459 TTCINSPECT INVOICED 2016-09-07 50 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-25 Hearing Decision PARTICIPANT NOT OPEN FOR REDEEM OF VEH. 1 No data No data 1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State