Name: | SANTANGELA AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1978 (47 years ago) |
Entity Number: | 510296 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2965 86TH STREET, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-372-1984
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEBASTIAN ARTISTA | Chief Executive Officer | 2965 86TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2965 86TH STREET, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0819331-DCA | Inactive | Business | 2003-07-01 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-14 | 1996-09-18 | Address | 2965 86TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160125113 | 2016-01-25 | ASSUMED NAME CORP INITIAL FILING | 2016-01-25 |
060920002534 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041104003040 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
020823002363 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
000919002002 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
980921002196 | 1998-09-21 | BIENNIAL STATEMENT | 1998-09-01 |
960918002323 | 1996-09-18 | BIENNIAL STATEMENT | 1996-09-01 |
931210000143 | 1993-12-10 | ANNULMENT OF DISSOLUTION | 1993-12-10 |
DP-84382 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A515672-4 | 1978-09-14 | CERTIFICATE OF INCORPORATION | 1978-09-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1333208 | RENEWAL | INVOICED | 2005-08-31 | 340 | Secondhand Dealer General License Renewal Fee |
1333209 | RENEWAL | INVOICED | 2003-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
250670 | CNV_SI | INVOICED | 2001-12-31 | 40 | SI - Certificate of Inspection fee (scales) |
1333210 | RENEWAL | INVOICED | 2001-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
244908 | CNV_SI | INVOICED | 2000-11-30 | 160 | SI - Certificate of Inspection fee (scales) |
1333211 | RENEWAL | INVOICED | 1999-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
369678 | CNV_SI | INVOICED | 1999-05-25 | 20 | SI - Certificate of Inspection fee (scales) |
369044 | CNV_SI | INVOICED | 1999-04-26 | 40 | SI - Certificate of Inspection fee (scales) |
238808 | WH VIO | INVOICED | 1999-03-09 | 300 | WH - W&M Hearable Violation |
368180 | CNV_SI | INVOICED | 1999-03-08 | 160 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State