Name: | MBUA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1993 (32 years ago) |
Entity Number: | 1756146 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 352 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BUA | Chief Executive Officer | 352 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
STEVEN BUA | DOS Process Agent | 352 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-05 | 1999-09-24 | Address | 27 GALAHAD LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 1997-10-22 | Address | 27 GALAHAD LANE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
1993-09-13 | 1997-10-22 | Address | 352 WHEELER RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131002002099 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
111206002801 | 2011-12-06 | BIENNIAL STATEMENT | 2011-09-01 |
090904002450 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
051107002795 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030903002789 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010829002716 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
990924002152 | 1999-09-24 | BIENNIAL STATEMENT | 1999-09-01 |
971022002555 | 1997-10-22 | BIENNIAL STATEMENT | 1997-09-01 |
951205002320 | 1995-12-05 | BIENNIAL STATEMENT | 1995-09-01 |
930913000137 | 1993-09-13 | CERTIFICATE OF INCORPORATION | 1993-09-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1004344 | Fair Labor Standards Act | 2010-09-23 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOLIS |
Role | Plaintiff |
Name | MBUA, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award and other |
Judgement | both |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-02-18 |
Termination Date | 2014-02-27 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | PEREZ |
Role | Plaintiff |
Name | MBUA, LTD. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State