Search icon

REPAIR DOCTOR, INC.

Company Details

Name: REPAIR DOCTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2013 (12 years ago)
Entity Number: 4449398
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 579-581 B EAST 187TH STREET, BRONX, NY, United States, 10458
Principal Address: 579 581 B EAST 187TH STREET, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579-581 B EAST 187TH STREET, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
AKASH KHAN Chief Executive Officer 579 581 B EAST 187TH STREET, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2010739-DCA Inactive Business 2014-07-16 2017-07-31
2010742-DCA Inactive Business 2014-07-16 2016-06-30
1473232-DCA Inactive Business 2013-09-16 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
150825006123 2015-08-25 BIENNIAL STATEMENT 2015-08-01
130822000461 2013-08-22 CERTIFICATE OF INCORPORATION 2013-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2105669 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1864806 RENEWAL INVOICED 2014-10-27 340 Electronics Store Renewal
1864596 LICENSE REPL INVOICED 2014-10-27 15 License Replacement Fee
1864604 LICENSE REPL INVOICED 2014-10-27 15 License Replacement Fee
1711957 FINGERPRINT CREDITED 2014-06-20 75 Fingerprint Fee
1707676 LICENSE INVOICED 2014-06-16 255 Secondhand Dealer General License Fee
1707686 BLUEDOT INVOICED 2014-06-16 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
1707685 LICENSE INVOICED 2014-06-16 85 Electronic & Home Appliance Service Dealer License Fee
1257847 LICENSE INVOICED 2013-10-01 190 Electronic & Home Appliance Service Dealer License Fee
1257839 LICENSE INVOICED 2013-09-16 255 Electronic Store License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State