Search icon

MENA'S AUTO SOUND CORP

Company Details

Name: MENA'S AUTO SOUND CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090322
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 146 WEST 170TH STREET, BRONX, NY, United States, 10452
Principal Address: 603 WEST 180TH ST #52, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 718-681-2830

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WEST 170TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
ANA LUISA ALVARADO Chief Executive Officer 146 WEST 170TH ST, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1398973-DCA Inactive Business 2011-07-07 2016-06-30

Filings

Filing Number Date Filed Type Effective Date
130814002166 2013-08-14 BIENNIAL STATEMENT 2013-05-01
110505000320 2011-05-05 CERTIFICATE OF INCORPORATION 2011-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1678043 RENEWAL INVOICED 2014-05-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1129242 CNV_TFEE INVOICED 2012-05-09 8.470000267028809 WT and WH - Transaction Fee
1129243 RENEWAL INVOICED 2012-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1072398 LICENSE INVOICED 2011-07-07 170 Electronic & Home Appliance Service Dealer License Fee
613538 RENEWAL INVOICED 2010-04-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
613535 RENEWAL INVOICED 2008-05-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
613536 RENEWAL INVOICED 2006-06-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
613537 RENEWAL INVOICED 2004-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
613182 LICENSE INVOICED 2004-03-24 85 Electronic & Home Appliance Service Dealer License Fee
613183 FINGERPRINT INVOICED 2004-03-16 75 Fingerprint Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State