-
Home Page
›
-
Counties
›
-
Nassau
›
-
11590
›
-
MJ AUTO WASH, INC.
Company Details
Name: |
MJ AUTO WASH, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Jul 2010 (15 years ago)
|
Date of dissolution: |
29 Jun 2015 |
Entity Number: |
3978441 |
ZIP code: |
11590
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
788 CAPTAINS GATE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued
20
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
788 CAPTAINS GATE, WESTBURY, NY, United States, 11590
|
Chief Executive Officer
Name |
Role |
Address |
MARY ANN MASTROIANNI
|
Chief Executive Officer
|
788 CAPTAINS GATE, WESTBURY, NY, United States, 11590
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150629000641
|
2015-06-29
|
CERTIFICATE OF DISSOLUTION
|
2015-06-29
|
120712006291
|
2012-07-12
|
BIENNIAL STATEMENT
|
2012-07-01
|
100729000004
|
2010-07-29
|
CERTIFICATE OF INCORPORATION
|
2010-07-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1304174
|
Fair Labor Standards Act
|
2013-07-22
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award and other
|
Judgement |
both
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2013-07-22
|
Termination Date |
2013-08-09
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
HARRIS
|
Role |
Plaintiff
|
|
Name |
MJ AUTO WASH, INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State