Search icon

JAHSON AUTO REPAIR CO., LTD.

Company Details

Name: JAHSON AUTO REPAIR CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206620
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 168-27 BAISLEY BLVD., JAMAICA, NY, United States, 11434
Principal Address: 163-47 130TH AVENUE, BLDG 4B, APT 4H, JAMAICA QUEENS, NY, United States, 11434

Contact Details

Phone +1 718-977-2224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DERRICK SMITH Chief Executive Officer 163-47 130TH AVENUE, BLDG 4B, APT 4H, JAMAICA QUEENS, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-27 BAISLEY BLVD., JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1449487-DCA Active Business 2012-11-07 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
140718002179 2014-07-18 BIENNIAL STATEMENT 2014-02-01
120223000063 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666786 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3342065 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3059902 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
2632831 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee
2098851 RENEWAL INVOICED 2015-06-08 340 Secondhand Dealer General License Renewal Fee
1241987 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer General License Renewal Fee
1160794 LICENSE INVOICED 2012-11-08 170 Secondhand Dealer General License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State