Name: | MAVIS DISCOUNT TIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1990 (35 years ago) |
Date of dissolution: | 14 Oct 2022 |
Entity Number: | 1452880 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID J SORBARO | Chief Executive Officer | 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-23 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-18 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-07 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014000821 | 2022-10-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-14 |
220601001282 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
220503001769 | 2022-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-02 |
220409001029 | 2022-04-09 | BIENNIAL STATEMENT | 2020-06-01 |
180622006031 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-08-29 | 2019-10-01 | Damaged Goods | NA | 0.00 | Referred to Manufacturer |
2018-01-26 | 2018-02-26 | Defective Goods | Yes | 292.00 | Cash Amount |
2017-11-09 | 2017-11-16 | Damaged Goods | No | 0.00 | No Satisfactory Agreement |
2016-06-28 | 2016-07-01 | Defective Goods | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2984918 | OL VIO | INVOICED | 2019-02-20 | 500 | OL - Other Violation |
2952722 | OL VIO | CREDITED | 2018-12-28 | 250 | OL - Other Violation |
2089656 | CL VIO | CREDITED | 2015-05-26 | 175 | CL - Consumer Law Violation |
204909 | OL VIO | INVOICED | 2013-01-22 | 250 | OL - Other Violation |
183602 | OL VIO | INVOICED | 2012-11-19 | 625 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-19 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2015-05-12 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State