Search icon

ATLANTIC AUTO CARE CENTER, INC.

Company Details

Name: ATLANTIC AUTO CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1999 (26 years ago)
Date of dissolution: 20 Oct 2015
Entity Number: 2431527
ZIP code: 10803
County: Kings
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
JOHN LAGE Chief Executive Officer 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
1999-10-21 2001-10-03 Address 135-18 CROSS BAY BOULEVARD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151020000669 2015-10-20 CERTIFICATE OF DISSOLUTION 2015-10-20
131125002284 2013-11-25 BIENNIAL STATEMENT 2013-10-01
111021002017 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091022002576 2009-10-22 BIENNIAL STATEMENT 2009-10-01
051206002927 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031003002213 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011003002614 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991021000808 1999-10-21 CERTIFICATE OF INCORPORATION 1999-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506786 Fair Labor Standards Act 2005-07-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-28
Termination Date 2009-06-15
Date Issue Joined 2006-03-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHAO
Role Plaintiff
Name ATLANTIC AUTO CARE CENTER, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State