Search icon

ABBA AUTO CENTER INC.

Company Details

Name: ABBA AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2016 (9 years ago)
Entity Number: 5031184
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 210-08 jamaica ave, upper level, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 210-08 JAMAICA AVENUE, QUEEN VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-479-2525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
irina skopenko Agent 210-08 JAMAICA AVE, UPPER LEVEL, QUEENS VILLAGE, NY, 11428

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 210-08 jamaica ave, upper level, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
ANDRE RODRIGUEZ Chief Executive Officer 210-08 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
2112637-DCA Active Business 2023-04-20 2025-07-31
2111345-DCA Active Business 2023-03-02 2025-07-31

History

Start date End date Type Value
2024-07-10 2024-10-03 Address 210-08 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-10-03 Address 210-08 jamaica ave, upper level, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2024-07-10 2024-10-03 Address 210-08 JAMAICA AVE, UPPER LEVEL, QUEENS VILLAGE, NY, 11428, USA (Type of address: Registered Agent)
2024-07-09 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003001583 2024-10-02 CERTIFICATE OF AMENDMENT 2024-10-02
240710003023 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
230824003080 2023-08-24 BIENNIAL STATEMENT 2022-10-01
230202001521 2023-02-01 CERTIFICATE OF AMENDMENT 2023-02-01
180622000049 2018-06-22 CERTIFICATE OF AMENDMENT 2018-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596501 LICENSE INVOICED 2023-02-10 150 Secondhand Dealer Auto License Fee
3596502 BLUEDOT INVOICED 2023-02-10 600 Secondhand Dealer Auto License Blue Dot Fee
3596701 BLUEDOT INVOICED 2023-02-10 340 Secondhand Dealer General License Blue Dot Fee
3596700 LICENSE INVOICED 2023-02-10 85 Secondhand Dealer General License Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State