Search icon

R AND R AUTO SALES INC.

Company Details

Name: R AND R AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2011 (14 years ago)
Date of dissolution: 27 Jan 2022
Entity Number: 4047990
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 131-01 FARMERS BLVD., JAMAICA, NY, United States, 11434
Principal Address: 131-01 FARMERS BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-712-1608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-01 FARMERS BLVD., JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
RONALD WALLACE Chief Executive Officer 131-01 FARMERS BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1405052-DCA Inactive Business 2011-08-23 2019-07-31

History

Start date End date Type Value
2013-01-23 2022-07-14 Address 131-01 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-01-27 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2022-07-14 Address 131-01 FARMERS BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714003410 2022-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-27
130123006361 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110127000719 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2626079 RENEWAL INVOICED 2017-06-16 600 Secondhand Dealer Auto License Renewal Fee
2175685 LL VIO INVOICED 2015-09-23 750 LL - License Violation
2138240 RENEWAL INVOICED 2015-07-27 600 Secondhand Dealer Auto License Renewal Fee
1223975 CNV_TFEE INVOICED 2013-07-24 14.9399995803833 WT and WH - Transaction Fee
1223974 RENEWAL INVOICED 2013-07-24 600 Secondhand Dealer Auto License Renewal Fee
1078538 LICENSE INVOICED 2011-08-23 600 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-15 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-09-15 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data
2015-09-15 Pleaded LICENSE NUMBER NOT ON OTHER PRINTED MATTER 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State