Search icon

GEORGETOWN AUTO SALES, INC.

Company Details

Name: GEORGETOWN AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1979 (46 years ago)
Entity Number: 544396
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 635 MADISON AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-209-1404

Phone +1 718-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH & PANISH DOS Process Agent 635 MADISON AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0832500-DCA Inactive Business 2003-09-11 2015-07-31
0761194-DCA Inactive Business 2003-09-11 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
20200819041 2020-08-19 ASSUMED NAME CORP INITIAL FILING 2020-08-19
A559223-4 1979-03-14 CERTIFICATE OF INCORPORATION 1979-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1317925 RENEWAL INVOICED 2013-06-05 600 Secondhand Dealer Auto License Renewal Fee
1332771 RENEWAL INVOICED 2013-06-05 600 Secondhand Dealer Auto License Renewal Fee
1317926 RENEWAL INVOICED 2011-07-29 600 Secondhand Dealer Auto License Renewal Fee
1332772 RENEWAL INVOICED 2011-07-29 600 Secondhand Dealer Auto License Renewal Fee
1317927 RENEWAL INVOICED 2009-05-30 600 Secondhand Dealer Auto License Renewal Fee
1332773 RENEWAL INVOICED 2009-05-30 600 Secondhand Dealer Auto License Renewal Fee
1317928 RENEWAL INVOICED 2007-05-16 600 Secondhand Dealer Auto License Renewal Fee
1332780 RENEWAL INVOICED 2007-05-16 600 Secondhand Dealer Auto License Renewal Fee
1317929 RENEWAL INVOICED 2005-06-02 600 Secondhand Dealer Auto License Renewal Fee
1332774 RENEWAL INVOICED 2005-06-02 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State