-
Home Page
›
-
Counties
›
-
Kings
›
-
11206
›
-
THROOP AUTO TECH, INC.
Company Details
Name: |
THROOP AUTO TECH, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
22 Jan 2007 (18 years ago)
|
Entity Number: |
3465707 |
ZIP code: |
11206
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
134 THROOP AVENUE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
NUBE PANOVA
|
Chief Executive Officer
|
134 THROOP AVENUE, BROOKLYN, NY, United States, 11206
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
134 THROOP AVENUE, BROOKLYN, NY, United States, 11206
|
History
Start date |
End date |
Type |
Value |
2007-01-22
|
2011-06-06
|
Address
|
134 THROOP AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130109007180
|
2013-01-09
|
BIENNIAL STATEMENT
|
2013-01-01
|
110606002068
|
2011-06-06
|
BIENNIAL STATEMENT
|
2011-01-01
|
070122000788
|
2007-01-22
|
CERTIFICATE OF INCORPORATION
|
2007-01-22
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
185476
|
OL VIO
|
INVOICED
|
2012-08-13
|
250
|
OL - Other Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1001067
|
Fair Labor Standards Act
|
2010-03-09
|
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 |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-03-09
|
Termination Date |
2010-08-11
|
Date Issue Joined |
2010-04-16
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ROMERO
|
Role |
Plaintiff
|
|
Name |
THROOP AUTO TECH, INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State