Name: | AAA TIRE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1983 (41 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
Name | Role | Address |
---|---|---|
KONSTANTINOS KOUSIARIS | DOS Process Agent | 9 CUPID COURT, SOUTH HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
KONSTANTINOS KOUSIARIS | Chief Executive Officer | 56-04 196TH PLACE, FRESH MEADOWS, NY, United States, 11365 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0897588-DCA | Inactive | Business | 2003-06-16 | 2019-07-31 |
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) |
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 |
991209002224 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
971120002409 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
950601002041 | 1995-06-01 | BIENNIAL STATEMENT | 1993-11-01 |
B038036-4 | 1983-11-09 | CERTIFICATE OF INCORPORATION | 1983-11-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-08-14 | No data | 3711 54TH ST, Queens, WOODSIDE, NY, 11377 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-15 | No data | 3711 54TH ST, Queens, WOODSIDE, NY, 11377 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-05 | No data | 3711 54TH ST, Queens, WOODSIDE, NY, 11377 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-20 | No data | 3711 54TH ST, Queens, WOODSIDE, NY, 11377 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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: 28 Feb 2025
Sources: New York Secretary of State