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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOHN LAGE | Chief Executive Officer | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0502780 | Fair Labor Standards Act | 2005-06-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAHARAJ |
Role | Plaintiff |
Name | MIDNIGHT EXPRESS LUBE, INC. |
Role | Defendant |
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 |
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