Search icon

TIRES R US LTD

Company Details

Name: TIRES R US LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3499902
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 114-62 VANWYCK EXPRESSWAY, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-62 VANWYCK EXPRESSWAY, SOUTH OZONE PARK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
DP-2028186 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070405000577 2007-04-05 CERTIFICATE OF INCORPORATION 2007-04-05

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209239 Office of Administrative Trials and Hearings Issued Barred by CPLR 2014-01-15 No data No data Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-9409 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-08-15 No data No data Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-9677 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-07-01 No data No data Failure to timely submit complete and accurate customer register
TWC-7713 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-06-01 No data No data Made false statement to government entity
TWC-7985 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-02-28 No data No data Made false statement to government entity

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105998 Fair Labor Standards Act 2011-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-07
Termination Date 2012-09-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name HENDERSON
Role Plaintiff
Name TIRES R US LTD
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State