Search icon

AAA TIRE CENTER, INC.

Company Details

Name: AAA TIRE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1983 (42 years ago)
Date of dissolution: 30 May 2019
Entity Number: 880091
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 9 CUPID COURT, SOUTH HUNTINGTON, NY, United States, 11746
Principal Address: 56-04 196TH PLACE, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-565-1281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KONSTANTINOS KOUSIARIS DOS Process Agent 9 CUPID COURT, SOUTH HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
KONSTANTINOS KOUSIARIS Chief Executive Officer 56-04 196TH PLACE, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
0897588-DCA Inactive Business 2003-06-16 2019-07-31

History

Start date End date Type Value
1995-06-01 2013-03-05 Address 56-04 196TH PLACE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1983-11-09 1995-06-01 Address 185-08 UNION TPKE., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530000629 2019-05-30 CERTIFICATE OF DISSOLUTION 2019-05-30
130305000586 2013-03-05 CERTIFICATE OF CHANGE (BY AGENT) 2013-03-05
051216002483 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031118002428 2003-11-18 BIENNIAL STATEMENT 2003-11-01
011130002465 2001-11-30 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2649858 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2145622 RENEWAL INVOICED 2015-08-05 340 Secondhand Dealer General License Renewal Fee
1345108 RENEWAL INVOICED 2013-08-05 340 Secondhand Dealer General License Renewal Fee
1345109 RENEWAL INVOICED 2011-07-27 340 Secondhand Dealer General License Renewal Fee
1345100 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee
1345101 RENEWAL INVOICED 2007-08-10 340 Secondhand Dealer General License Renewal Fee
1345102 RENEWAL INVOICED 2005-06-09 340 Secondhand Dealer General License Renewal Fee
1345103 RENEWAL INVOICED 2003-06-17 340 Secondhand Dealer General License Renewal Fee
527527 FINGERPRINT INVOICED 2003-06-16 50 Fingerprint Fee
1345104 RENEWAL INVOICED 2001-05-25 340 Secondhand Dealer General License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State