Search icon

CORONA TIRE SHOP INC.

Company Details

Name: CORONA TIRE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2002 (23 years ago)
Date of dissolution: 03 Jan 2012
Entity Number: 2743001
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 106-15 NORTHERN BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-478-4251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-15 NORTHERN BLVD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MOHAMMAD NAWAZ Chief Executive Officer 106-15 NORTHERN BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1145444-DCA Inactive Business 2003-07-15 2011-07-31

History

Start date End date Type Value
2004-05-07 2008-03-11 Address 106-15 NORTHERN BLVD, CORONA, NY, 11368, 1237, USA (Type of address: Chief Executive Officer)
2002-03-15 2004-05-07 Address 106-15 NORTHERN BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103000505 2012-01-03 CERTIFICATE OF DISSOLUTION 2012-01-03
080311002373 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060503002786 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040507002520 2004-05-07 BIENNIAL STATEMENT 2004-03-01
020315000165 2002-03-15 CERTIFICATE OF INCORPORATION 2002-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
663423 RENEWAL INVOICED 2009-06-27 340 Secondhand Dealer General License Renewal Fee
663424 RENEWAL INVOICED 2007-07-12 340 Secondhand Dealer General License Renewal Fee
663425 RENEWAL INVOICED 2005-06-07 340 Secondhand Dealer General License Renewal Fee
571297 LICENSE INVOICED 2003-07-29 425 Secondhand Dealer General License Fee
571298 FINGERPRINT INVOICED 2003-07-15 75 Fingerprint Fee
571299 FINGERPRINT INVOICED 2003-07-15 75 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903744 Fair Labor Standards Act 2009-08-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-27
Termination Date 2013-04-17
Date Issue Joined 2012-02-28
Pretrial Conference Date 2013-01-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name OWUSU
Role Plaintiff
Name CORONA TIRE SHOP INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State