Search icon

TEEZ MOTORS, LTD.

Company Details

Name: TEEZ MOTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1984 (41 years ago)
Entity Number: 904180
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 626 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MARTIN EPSTEIN Chief Executive Officer 1438 E 70TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1291815-DCA Inactive Business 2010-11-23 2011-07-31
1158300-DCA Inactive Business 2008-06-30 2012-04-30
1037587-DCA Inactive Business 2004-01-22 2005-07-31
0937387-DCA Inactive Business 1996-06-07 1997-07-31
0833177-DCA Inactive Business 1994-01-24 2001-12-31
0895275-DCA Inactive Business 1993-07-23 1995-07-31

History

Start date End date Type Value
1984-03-23 2018-12-18 Address MARTIN EPSTEIN, 1438 E. 70TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218002070 2018-12-18 BIENNIAL STATEMENT 2018-03-01
131121000568 2013-11-21 ANNULMENT OF DISSOLUTION 2013-11-21
DP-2088199 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080703000025 2008-07-03 ANNULMENT OF DISSOLUTION 2008-07-03
DP-1616875 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
B082974-3 1984-03-23 CERTIFICATE OF INCORPORATION 1984-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
988299 RENEWAL INVOICED 2010-11-24 300 Secondhand Dealer Auto License Renewal Fee
988297 FINGERPRINT INVOICED 2010-11-23 75 Fingerprint Fee
730963 RENEWAL INVOICED 2010-04-14 25 Tow Truck Exemption License Renewal Fee
988298 LICENSE INVOICED 2008-07-09 450 Secondhand Dealer Auto License Fee
730964 RENEWAL INVOICED 2008-07-01 50 Tow Truck Exemption License Renewal Fee
84236 PL VIO INVOICED 2008-03-25 3000 PL - Padlock Violation
7412 LL VIO INVOICED 2007-06-26 125 LL - License Violation
1797 LL VIO INVOICED 2007-05-09 600 LL - License Violation
85510 PL VIO INVOICED 2007-01-22 225 PL - Padlock Violation
730966 RENEWAL INVOICED 2006-07-26 8 Tow Truck Exemption License Renewal Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State