Search icon

CUBA AUTO REPAIR SHOP INC.

Company Details

Name: CUBA AUTO REPAIR SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1979 (46 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 565571
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 21-13 31ST AVENUE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-626-7790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER TORRES Chief Executive Officer 224-03 77TH AVE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-13 31ST AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
0909555-DCA Inactive Business 2003-07-22 2015-07-31

History

Start date End date Type Value
2009-06-11 2011-07-01 Address 218-21 STEWART RD, JAMAICA, NY, 11427, USA (Type of address: Chief Executive Officer)
2001-06-08 2009-06-11 Address 21-19 31ST AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1995-06-29 2001-06-08 Address 32-12 206TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1979-06-25 1995-06-29 Address 9304 VANDERFER ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210112054 2021-01-12 ASSUMED NAME LLC INITIAL FILING 2021-01-12
160801000601 2016-08-01 CERTIFICATE OF DISSOLUTION 2016-08-01
150608006069 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130614006024 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110701002988 2011-07-01 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1360715 CNV_TFEE INVOICED 2013-06-27 8.470000267028809 WT and WH - Transaction Fee
1360714 RENEWAL INVOICED 2013-06-27 340 Secondhand Dealer General License Renewal Fee
1360716 RENEWAL INVOICED 2011-08-02 340 Secondhand Dealer General License Renewal Fee
1360717 RENEWAL INVOICED 2009-07-13 340 Secondhand Dealer General License Renewal Fee
1360718 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
1360719 RENEWAL INVOICED 2005-07-14 340 Secondhand Dealer General License Renewal Fee
529403 FINGERPRINT INVOICED 2003-07-22 75 Fingerprint Fee
529404 FINGERPRINT INVOICED 2003-07-22 75 Fingerprint Fee
1360720 RENEWAL INVOICED 2003-07-22 340 Secondhand Dealer General License Renewal Fee
1360721 RENEWAL INVOICED 2001-06-29 340 Secondhand Dealer General License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State