Name: | TNS AUTO GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2011 (14 years ago) |
Entity Number: | 4126756 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1011 61ST STREET, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-259-0075
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA LEE | DOS Process Agent | 1011 61ST STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DONNA LEE | Chief Executive Officer | 1011 61ST STREET, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1416199-DCA | Active | Business | 2012-01-03 | 2023-07-31 |
1416206-DCA | Inactive | Business | 2012-01-03 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 1011 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2024-08-08 | Address | 1011 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2024-08-08 | Address | 1011 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2011-08-04 | 2020-03-11 | Address | 1572 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2011-08-04 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808001257 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
200311060325 | 2020-03-11 | BIENNIAL STATEMENT | 2019-08-01 |
110804000655 | 2011-08-04 | CERTIFICATE OF INCORPORATION | 2011-08-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3348433 | RENEWAL | INVOICED | 2021-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
3234586 | LL VIO | CREDITED | 2020-09-22 | 250 | LL - License Violation |
3061319 | RENEWAL | INVOICED | 2019-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
2645047 | RENEWAL | INVOICED | 2017-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
2325998 | LICENSEDOC15 | INVOICED | 2016-04-14 | 15 | License Document Replacement |
2326004 | LICENSEDOC15 | INVOICED | 2016-04-14 | 15 | License Document Replacement |
2114807 | RENEWAL | INVOICED | 2015-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
2112318 | RENEWAL | INVOICED | 2015-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
1227027 | RENEWAL | INVOICED | 2013-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
1227030 | RENEWAL | INVOICED | 2013-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-09-21 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State