Name: | WIMPY'S COLLISION WORKS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1979 (46 years ago) |
Entity Number: | 543249 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3429 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208 |
Contact Details
Phone +1 718-827-8914
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LITT | Chief Executive Officer | 3429 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3429 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0952519-DCA | Inactive | Business | 1996-12-09 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-29 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-04-13 | 1994-04-11 | Address | 105-08 107 AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
1979-03-08 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-03-08 | 1993-04-13 | Address | 3429 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190920063 | 2019-09-20 | ASSUMED NAME CORP INITIAL FILING | 2019-09-20 |
130402002080 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110405002792 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090309002171 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070320002889 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3069383 | RENEWAL | INVOICED | 2019-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
2632095 | RENEWAL | INVOICED | 2017-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
2098936 | RENEWAL | INVOICED | 2015-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1406585 | RENEWAL | INVOICED | 2013-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1406586 | RENEWAL | INVOICED | 2011-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1406587 | RENEWAL | INVOICED | 2009-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1406588 | RENEWAL | INVOICED | 2007-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1406589 | RENEWAL | INVOICED | 2005-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
1406590 | RENEWAL | INVOICED | 2003-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
535426 | FINGERPRINT | INVOICED | 2003-05-22 | 50 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State