Name: | MOUTAFIS MOTORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1999 (26 years ago) |
Entity Number: | 2335490 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | PRESTIGEOUS MOTORS, 840 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Address: | 181 CRANFORD BLVD, (ROUTE 580), MASTIC, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 CRANFORD BLVD, (ROUTE 580), MASTIC, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
PETER MOUTAFIS | Chief Executive Officer | 840 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 840 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2022-03-18 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-22 | 2022-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-02 | 2025-04-08 | Address | 840 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2004-03-18 | 2025-04-08 | Address | 840 OLD COUNTRY ROAD, (ROUTE 580), RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002129 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
220811001196 | 2022-08-11 | BIENNIAL STATEMENT | 2021-01-01 |
190328060047 | 2019-03-28 | BIENNIAL STATEMENT | 2019-01-01 |
150202006359 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130111006175 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State