Name: | 627 ELEVENTH AVENUE AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2011 (14 years ago) |
Entity Number: | 4098820 |
ZIP code: | 07047 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN:JOHN COSCIA, 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Principal Address: | 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047 |
Contact Details
Phone +1 212-399-1900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN IACONO | Chief Executive Officer | 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
627 ELEVENTH AVENUE AUTOMOTIVE CORP | DOS Process Agent | ATTN:JOHN COSCIA, 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1474882-DCA | Active | Business | 2013-10-07 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-20 | 2025-05-05 | Address | ATTN:JOHN COSCIA, 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
2024-02-20 | 2024-02-20 | Address | 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2025-05-05 | Address | 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000688 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
240220003757 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
160916006268 | 2016-09-16 | BIENNIAL STATEMENT | 2015-05-01 |
140415000725 | 2014-04-15 | CERTIFICATE OF CHANGE | 2014-04-15 |
130610002026 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-05-05 | 2023-06-13 | Exchange Goods/Contract Cancelled | No | 0.00 | Consumer Took Action |
2020-11-06 | 2020-12-14 | Defective Goods | No | 0.00 | No Satisfactory Agreement |
2017-03-02 | 2017-03-21 | Refund Policy | Yes | 21387.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3662629 | RENEWAL | INVOICED | 2023-07-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
3340827 | RENEWAL | INVOICED | 2021-06-23 | 600 | Secondhand Dealer Auto License Renewal Fee |
3060899 | RENEWAL | INVOICED | 2019-07-12 | 600 | Secondhand Dealer Auto License Renewal Fee |
3046126 | DCA-SUS | CREDITED | 2019-06-12 | 550 | Suspense Account |
3046065 | PROCESSING | INVOICED | 2019-06-12 | 50 | License Processing Fee |
3033550 | RENEWAL | CREDITED | 2019-05-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
2648943 | RENEWAL | INVOICED | 2017-07-31 | 600 | Secondhand Dealer Auto License Renewal Fee |
2106024 | RENEWAL | INVOICED | 2015-06-17 | 600 | Secondhand Dealer Auto License Renewal Fee |
1257969 | LICENSE | INVOICED | 2013-10-07 | 600 | Secondhand Dealer Auto License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State