Search icon

166 AUTO INC.

Print

Details

Entity Number 4998904

Status Active

Name166 AUTO INC.

CountyKings

Date of registration 25 Aug 2016 (8 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 20 Deyo Place, Newburgh, NY, United States, 12250

Address ZIP code 12250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

166 AUTO INC.

DOS Process Agent

20 Deyo Place, Newburgh, NY, United States, 12250

Chief Executive Officer

Name Role Address

CHAIM WEINSTOCK

Chief Executive Officer

20 DEYO PLACE, NEWBURGH, NY, United States, 12250

History

Start date End date Type Value

2023-10-18

2023-10-18

Address

20 DEYO PLACE, NEWBURGH, NY, 12250, USA (Type of address: Chief Executive Officer)

2020-04-06

2023-10-18

Address

48 SATMAR DR #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

2020-04-06

2023-10-18

Address

48 SATMAR DR #202, MONROE, NY, 10950, USA (Type of address: Service of Process)

2016-08-25

2023-10-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-08-25

2020-04-06

Address

166 WALLABOUT ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231018002086

2023-10-18

BIENNIAL STATEMENT

2022-08-01

200406061279

2020-04-06

BIENNIAL STATEMENT

2018-08-01

160825010059

2016-08-25

CERTIFICATE OF INCORPORATION

2016-08-25

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts