Name: | LONG LIFE TRUCK & AUTO SPRING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1981 (43 years ago) |
Date of dissolution: | 21 May 2024 |
Entity Number: | 738208 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 3904 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218 |
Principal Address: | 3904 FT HAMILTON PKY, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-438-0232
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD RUBIN | Chief Executive Officer | 3904 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
REPAIRS TO TRUCKS & CARS | DOS Process Agent | 3904 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1120632-DCA | Active | Business | 2002-08-22 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-04 | 2024-06-07 | Address | 3904 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2024-06-07 | Address | 3904 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1993-02-05 | 1997-12-16 | Address | 3908 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2003-12-04 | Address | 3908 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2003-12-04 | Address | 3904 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001139 | 2024-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-21 |
131226002183 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120106002494 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091211002266 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
060117002881 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3339980 | RENEWAL | INVOICED | 2021-06-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3035725 | RENEWAL | INVOICED | 2019-05-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
2629455 | RENEWAL | INVOICED | 2017-06-22 | 600 | Secondhand Dealer Auto License Renewal Fee |
2090035 | RENEWAL | INVOICED | 2015-05-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
655809 | CNV_TFEE | INVOICED | 2013-05-10 | 14.9399995803833 | WT and WH - Transaction Fee |
655810 | RENEWAL | INVOICED | 2013-05-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
655816 | RENEWAL | INVOICED | 2011-05-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
655811 | CNV_TFEE | INVOICED | 2011-05-10 | 12 | WT and WH - Transaction Fee |
655812 | RENEWAL | INVOICED | 2009-06-13 | 600 | Secondhand Dealer Auto License Renewal Fee |
655813 | RENEWAL | INVOICED | 2007-07-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State