Search icon

JOHNSON AUTO REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHNSON AUTO REPAIR INC. DOS Process Agent 111-69 44TH AVE., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JOHNSON R. CASTRO Chief Executive Officer 111-69 44TH AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2024644-DCA Active Business 2015-06-22 2023-07-31

History

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: Chief Executive Officer)
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: Service of Process)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State