Search icon

MOUTAFIS MOTORS LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 CRANFORD BLVD, (ROUTE 580), MASTIC, NY, United States, 11901

Chief Executive Officer

Name Role Address
PETER MOUTAFIS Chief Executive Officer 840 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507154 Fair Labor Standards Act 2015-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-16
Termination Date 2017-05-25
Date Issue Joined 2016-02-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name FAISON
Role Plaintiff
Name MOUTAFIS MOTORS LTD.
Role Defendant
1702414 Fair Labor Standards Act 2017-04-21 other
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