Name: | XTREME AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2014 (11 years ago) |
Entity Number: | 4622472 |
ZIP code: | 08812 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 KING GEORGE ROAD, UNIT 31, GREENBROOK, NJ, United States, 08812 |
Principal Address: | 35-11 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 347-729-2526
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATHENA PEREZ | DOS Process Agent | 45 KING GEORGE ROAD, UNIT 31, GREENBROOK, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
ATHENA PEREZ | Chief Executive Officer | 45 KING GEORGE ROAD, UNIT 31, GREENBROOK, NJ, United States, 08812 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2048564-DCA | Active | Business | 2017-02-21 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-22 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-13 | 2017-01-09 | Name | XTREME TOWING SERVICE INC. |
2014-08-15 | 2016-12-13 | Name | NO LIMIT AUTOMOTIVE INC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222001774 | 2023-02-22 | BIENNIAL STATEMENT | 2022-08-01 |
170109000451 | 2017-01-09 | CERTIFICATE OF AMENDMENT | 2017-01-09 |
161213000308 | 2016-12-13 | CERTIFICATE OF AMENDMENT | 2016-12-13 |
140815010154 | 2014-08-15 | CERTIFICATE OF INCORPORATION | 2014-08-15 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-05-05 | 2023-05-30 | Misrepresentation | Yes | 68.00 | Cash Amount |
2022-08-26 | 2022-09-27 | Exchange Goods/Contract Cancelled | Yes | 68.00 | Cash Amount |
2022-04-15 | 2022-03-07 | Misrepresentation | Yes | 68.00 | Cash Amount |
2021-01-08 | 2021-01-25 | Misrepresentation | Yes | 136.00 | Cash Amount |
2020-12-18 | 2021-01-28 | Misrepresentation | Yes | 68.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586541 | TTCINSPECT | INVOICED | 2023-01-24 | 50 | Tow Truck Company Vehicle Inspection |
3586540 | LICENSE | CREDITED | 2023-01-24 | 450 | Tow Truck Company License Fee |
3430016 | LICENSE REPL | INVOICED | 2022-03-23 | 15 | License Replacement Fee |
3429586 | TTCINSPECT | INVOICED | 2022-03-22 | 100 | Tow Truck Company Vehicle Inspection |
3429587 | RENEWAL | INVOICED | 2022-03-22 | 1200 | Tow Truck Company License Renewal Fee |
3350345 | TTCINSPECT | INVOICED | 2021-07-16 | 50 | Tow Truck Company Vehicle Inspection |
3350344 | LICENSE | CREDITED | 2021-07-16 | 300 | Tow Truck Company License Fee |
3319439 | DCA-MFAL | INVOICED | 2021-04-20 | 50 | Manual Fee Account Licensing |
3319437 | LICENSE | CREDITED | 2021-04-20 | 450 | Tow Truck Company License Fee |
3319438 | TTCINSPECT | CREDITED | 2021-04-20 | 50 | Tow Truck Company Vehicle Inspection |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State