Search icon

J.V. CAR WASH, LTD.

Company Details

Name: J.V. CAR WASH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1990 (34 years ago)
Entity Number: 1498121
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4778 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4778 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
JOSE VAZQUEZ Chief Executive Officer 4778 BROADWAY, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
1993-01-11 1997-03-13 Address 1341 OLERI TERR., FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050126002666 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021209002622 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001211002303 2000-12-11 BIENNIAL STATEMENT 2000-12-01
981224002055 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970313002042 1997-03-13 BIENNIAL STATEMENT 1996-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2219148 CL VIO INVOICED 2015-11-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2011-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LORA,
Party Role:
Plaintiff
Party Name:
J.V. CAR WASH, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-05-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MOUNT VERNON FIRE
Party Role:
Plaintiff
Party Name:
J.V. CAR WASH, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State