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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 626 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
MARTIN EPSTEIN | Chief Executive Officer | 1438 E 70TH ST, BROOKLYN, NY, United States, 11234 |
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 |
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) |
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 |
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