Name: | NEWTOWN AUTO REPAIRS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1980 (45 years ago) |
Date of dissolution: | 16 Aug 2016 |
Entity Number: | 600401 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-70 31ST STREET, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-70 31ST STREET, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
PETE VARVATSOULIS | Chief Executive Officer | 25-70 31ST ST, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2004-02-13 | Address | 25-70 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1980-01-03 | 1994-05-11 | Address | 25-70 31 ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160816000393 | 2016-08-16 | CERTIFICATE OF DISSOLUTION | 2016-08-16 |
140312002015 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120216002321 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100305002178 | 2010-03-05 | BIENNIAL STATEMENT | 2010-01-01 |
080108002822 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State