Name: | MY AUTO SALES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2013 (12 years ago) |
Entity Number: | 4341449 |
ZIP code: | 08755 |
County: | Kings |
Place of Formation: | New York |
Address: | 1896 WHITE KNOLL DR, TOMS RIVER, NJ, United States, 08755 |
Contact Details
Phone +1 718-350-9122
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1896 WHITE KNOLL DR, TOMS RIVER, NJ, United States, 08755 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2065766-DCA | Inactive | Business | 2018-02-06 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-24 | 2020-05-08 | Address | 312 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-09-11 | 2017-01-24 | Address | 167 WEBSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-01-04 | 2013-09-11 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061269 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200508000229 | 2020-05-08 | CERTIFICATE OF CHANGE | 2020-05-08 |
190122060179 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170124006150 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150120006477 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3063333 | RENEWAL | INVOICED | 2019-07-18 | 600 | Secondhand Dealer Auto License Renewal Fee |
2729011 | FINGERPRINT | INVOICED | 2018-01-16 | 75 | Fingerprint Fee |
2728961 | LICENSE | INVOICED | 2018-01-16 | 600 | Secondhand Dealer Auto License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State