Search icon

MEDFORD CAR WASH, INC.

Company Details

Name: MEDFORD CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2000 (25 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 2537715
ZIP code: 11804
County: Suffolk
Place of Formation: New York
Address: 6 FAIRWAY DR, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDFORD CAR WASH, INC. DOS Process Agent 6 FAIRWAY DR, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
MOSHE KIKOS Chief Executive Officer 6 FAIRWAY DR, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2020-08-04 2023-06-20 Address 6 FAIRWAY DR, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2012-09-21 2023-06-20 Address 6 FAIRWAY DR, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2012-09-21 2020-08-04 Address 6 FAIRWAY DR, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2006-09-27 2012-09-21 Address 1790 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2006-09-27 2012-09-21 Address 1790 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2006-09-27 2012-09-21 Address 1790 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2004-11-08 2006-09-27 Address 1790 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2004-11-08 2006-09-27 Address 1790 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2004-11-08 2006-09-27 Address 1790 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2002-09-24 2004-11-08 Address 1190 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230620004853 2023-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-20
200804061698 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801007098 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170615006199 2017-06-15 BIENNIAL STATEMENT 2016-08-01
120921002393 2012-09-21 BIENNIAL STATEMENT 2012-08-01
101013002395 2010-10-13 BIENNIAL STATEMENT 2010-08-01
080922002210 2008-09-22 BIENNIAL STATEMENT 2008-08-01
060927002604 2006-09-27 BIENNIAL STATEMENT 2006-08-01
041108002158 2004-11-08 BIENNIAL STATEMENT 2004-08-01
020924002645 2002-09-24 BIENNIAL STATEMENT 2002-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005097 Fair Labor Standards Act 2010-11-04 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 2010-11-04
Termination Date 2015-03-31
Date Issue Joined 2011-02-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name VICENTE,
Role Plaintiff
Name MEDFORD CAR WASH, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State