Search icon

MEP AUTO INC.

Company Details

Name: MEP AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3495976
ZIP code: 10606
County: Schenectady
Place of Formation: New York
Address: ATTN: R KIGGINS, 11 MARTINE AVE, WHITE PLAINS, NY, United States, 10606
Principal Address: 122 SCHOOL STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ROSENBERG Chief Executive Officer S/O STYLE MANAGEMENT, 518 WEST 44TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MCCARTHY FINGAR LLP DOS Process Agent ATTN: R KIGGINS, 11 MARTINE AVE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2012-05-15 2013-03-11 Address ATTN: R KIGGINS, 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2007-03-28 2012-05-15 Address 2068 MORROW AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311006634 2013-03-11 BIENNIAL STATEMENT 2013-03-01
120515001183 2012-05-15 CERTIFICATE OF AMENDMENT 2012-05-15
120515002424 2012-05-15 BIENNIAL STATEMENT 2011-03-01
070328000410 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103253 Fair Labor Standards Act 2011-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-05-13
Termination Date 2011-12-08
Date Issue Joined 2011-07-06
Pretrial Conference Date 2011-11-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name BANDERA-VALDEZ
Role Plaintiff
Name MEP AUTO INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State