-
Home Page
›
-
Counties
›
-
Queens
›
-
11368
›
-
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