Search icon

MIDNIGHT EXPRESS LUBE, INC.

Company Details

Name: MIDNIGHT EXPRESS LUBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1995 (30 years ago)
Date of dissolution: 05 May 2014
Entity Number: 1922405
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
JOHN LAGE Chief Executive Officer 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
1999-06-11 2001-06-15 Address 90-55 DESARC RD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1999-06-11 2001-06-15 Address 90-55 DESARC RD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1999-06-11 2001-06-15 Address 90-55 DESARC RD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1997-09-22 1999-06-11 Address 36-21 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-09-22 1999-06-11 Address 36-21 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1997-09-22 1999-06-11 Address 36-21 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1995-05-16 1997-09-22 Address 37-21 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505000166 2014-05-05 CERTIFICATE OF DISSOLUTION 2014-05-05
110603003056 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090508002071 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070516002477 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050701002663 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030501002561 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010615002387 2001-06-15 BIENNIAL STATEMENT 2001-05-01
990611002130 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970922002312 1997-09-22 BIENNIAL STATEMENT 1997-05-01
950516000064 1995-05-16 CERTIFICATE OF INCORPORATION 1995-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502780 Fair Labor Standards Act 2005-06-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-09
Termination Date 2006-06-14
Date Issue Joined 2005-08-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name MAHARAJ
Role Plaintiff
Name MIDNIGHT EXPRESS LUBE, INC.
Role Defendant
0501167 Fair Labor Standards Act 2005-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-02
Termination Date 2005-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name SEEMUNGAL
Role Plaintiff
Name MIDNIGHT EXPRESS LUBE, INC.
Role Defendant
0503530 Fair Labor Standards Act 2005-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-07-27
Termination Date 2005-11-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOUCOURE
Role Plaintiff
Name MIDNIGHT EXPRESS LUBE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State