Search icon

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