Name: | JOHNSON AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2015 (10 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 4741105 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-69 44TH AVE., CORONA, NY, United States, 11368 |
Principal Address: | 111-69 44TH AVE, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 646-251-9559
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNSON AUTO REPAIR INC. | DOS Process Agent | 111-69 44TH AVE., CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
JOHNSON R. CASTRO | Chief Executive Officer | 111-69 44TH AVE, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2024644-DCA | Active | Business | 2015-06-22 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 111-69 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-05-31 | Address | 111-69 44TH AVE., CORONA, NY, 11368, USA (Type of address: Service of Process) |
2023-04-27 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2023-04-27 | Address | 111-69 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-05-31 | Address | 111-69 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2021-11-18 | 2023-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-13 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-07 | 2023-04-27 | Address | 111-69 44TH AVE., CORONA, NY, 11368, USA (Type of address: Service of Process) |
2017-04-05 | 2023-04-27 | Address | 111-69 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2015-04-13 | 2021-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531001553 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
230427004334 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210507060657 | 2021-05-07 | BIENNIAL STATEMENT | 2021-04-01 |
190430060305 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170405007392 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150413010223 | 2015-04-13 | CERTIFICATE OF INCORPORATION | 2015-04-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-11-20 | No data | 11169 44TH AVE, Queens, CORONA, NY, 11368 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3346693 | RENEWAL | INVOICED | 2021-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
3065686 | RENEWAL | INVOICED | 2019-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
2660902 | RENEWAL | INVOICED | 2017-08-30 | 340 | Secondhand Dealer General License Renewal Fee |
2660828 | LICENSE REPL | CREDITED | 2017-08-30 | 15 | License Replacement Fee |
2104953 | LICENSE | INVOICED | 2015-06-16 | 85 | Secondhand Dealer General License Fee |
2104954 | BLUEDOT | INVOICED | 2015-06-16 | 340 | Secondhand Dealer General License Blue Dot Fee |
2104960 | FINGERPRINT | INVOICED | 2015-06-16 | 75 | Fingerprint Fee |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State