Name: | MAVIN AUTO REPAIR CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1979 (46 years ago) |
Entity Number: | 542038 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1054 43RD ST, BROOKLYN, NY, United States, 11219 |
Address: | 1054-43RD STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN HERSKOVICH | Chief Executive Officer | 1054-43RD STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
HERMAN HERSKOVICH | DOS Process Agent | 1054-43RD STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-28 | 2003-03-19 | Address | 1054-43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1979-03-02 | 1995-04-28 | Address | 3719-23 FORT HAMILTON P, BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170206002 | 2017-02-06 | ASSUMED NAME LLC INITIAL FILING | 2017-02-06 |
130809000324 | 2013-08-09 | ANNULMENT OF DISSOLUTION | 2013-08-09 |
DP-2098933 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090304002423 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
030319002638 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
950428002218 | 1995-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
A556197-3 | 1979-03-02 | CERTIFICATE OF INCORPORATION | 1979-03-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-03 | No data | 1054 43RD ST, Brooklyn, BROOKLYN, NY, 11219 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State