Name: | 13TH AVENUE AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1982 (43 years ago) |
Entity Number: | 752246 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1979 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-946-1400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1979 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
AMER BAKKOUR | Chief Executive Officer | 3410 FILLMORE AVENUE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0923912-DCA | Active | Business | 2003-07-23 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 3410 FILLMORE AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 2335 BATH AVE, BROOKLYN, NY, 11214, 5311, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | 2335 BATH AVE, BROOKLYN, NY, 11214, 5311, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-27 | 2023-12-27 | Address | 3410 FILLMORE AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001082 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
231227001071 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
140801002086 | 2014-08-01 | BIENNIAL STATEMENT | 2014-02-01 |
120503002247 | 2012-05-03 | BIENNIAL STATEMENT | 2012-02-01 |
100507002254 | 2010-05-07 | BIENNIAL STATEMENT | 2010-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3342004 | RENEWAL | INVOICED | 2021-06-28 | 600 | Secondhand Dealer Auto License Renewal Fee |
3059449 | RENEWAL | INVOICED | 2019-07-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
2633277 | RENEWAL | INVOICED | 2017-06-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
2589281 | CL VIO | CREDITED | 2017-04-13 | 175 | CL - Consumer Law Violation |
2432867 | LICENSE REPL | INVOICED | 2016-09-13 | 15 | License Replacement Fee |
2120236 | RENEWAL | INVOICED | 2015-07-06 | 600 | Secondhand Dealer Auto License Renewal Fee |
641153 | RENEWAL | INVOICED | 2013-06-19 | 600 | Secondhand Dealer Auto License Renewal Fee |
203029 | LL VIO | INVOICED | 2013-02-15 | 525 | LL - License Violation |
641154 | RENEWAL | INVOICED | 2011-06-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
641155 | RENEWAL | INVOICED | 2009-06-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-31 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State