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 |
---|---|---|---|
2021-11-22 | 2022-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-15 | 2021-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-15 | 2004-03-18 | Address | P.O. BOX 965, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
110203002894 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090113002976 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070212002098 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
050602002811 | 2005-06-02 | BIENNIAL STATEMENT | 2005-01-01 |
040318000523 | 2004-03-18 | CERTIFICATE OF AMENDMENT | 2004-03-18 |
990115000172 | 1999-01-15 | CERTIFICATE OF INCORPORATION | 1999-01-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1507154 | Fair Labor Standards Act | 2015-12-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAISON |
Role | Plaintiff |
Name | MOUTAFIS MOTORS LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-04-21 |
Termination Date | 2018-01-22 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | WINE |
Role | Plaintiff |
Name | MOUTAFIS MOTORS LTD. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State