Search icon

SUZIE'S CAR WASH, INC.

Company Details

Name: SUZIE'S CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1997 (28 years ago)
Entity Number: 2135174
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 805 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
SHABAN VKAJ Chief Executive Officer 805 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2001-04-25 2008-05-08 Address 805 ATLANTIC AVE, BROOKLYN, NY, 11238, 2207, USA (Type of address: Chief Executive Officer)
1999-04-27 2001-04-25 Address 805 ATLANTIC AVE, BROOKLYN, NY, 11238, 2207, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-04-27 Address 805 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080508003253 2008-05-08 BIENNIAL STATEMENT 2007-04-01
050615002463 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030421002351 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010425002394 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990427002663 1999-04-27 BIENNIAL STATEMENT 1999-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2894068 LL VIO INVOICED 2018-10-01 5800 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-14 Default Decision Business engaged in unlicensed car wash activity 58 No data 58 No data

Court Cases

Court Case Summary

Filing Date:
2009-12-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SUZIE'S CAR WASH, INC.
Party Role:
Defendant
Party Name:
GREGOIRE
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State