Name: | POPULAR FORD SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1984 (41 years ago) |
Date of dissolution: | 08 Nov 2007 |
Entity Number: | 908103 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2505 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-921-9100
Phone +1 718-376-5600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
STEVEN RISSO | Chief Executive Officer | 2505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1159194-DCA | Inactive | Business | 2004-01-23 | 2005-02-17 |
1075771-DCA | Inactive | Business | 2001-03-23 | 2003-07-31 |
0769497-DCA | Inactive | Business | 1995-06-02 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 2000-04-13 | Address | 2505 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1996-05-10 | Address | 2505 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1984-04-09 | 1998-04-09 | Address | 2505 CONEY ISLAND AVE., BROOKYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071108000834 | 2007-11-08 | CERTIFICATE OF DISSOLUTION | 2007-11-08 |
040415002462 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020403002652 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000413002299 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980409002430 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1324314 | RENEWAL | INVOICED | 2005-06-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
36475 | PL VIO | INVOICED | 2004-08-10 | 300 | PL - Padlock Violation |
20513 | LL VIO | INVOICED | 2004-04-02 | 19100 | LL - License Violation |
34062 | APPEAL | INVOICED | 2004-03-18 | 25 | Appeal Filing Fee |
34063 | PL VIO | INVOICED | 2004-03-03 | 2400 | PL - Padlock Violation |
443709 | RENEWAL | INVOICED | 2004-01-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
443706 | FINGERPRINT | INVOICED | 2004-01-23 | 75 | Fingerprint Fee |
1324315 | RENEWAL | INVOICED | 2003-05-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
8067 | PL VIO | INVOICED | 2001-12-03 | 225 | PL - Padlock Violation |
443710 | RENEWAL | INVOICED | 2001-09-26 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State