Search icon

SHIRLEY EXPRESS LLC

Company Details

Name: SHIRLEY EXPRESS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080134
ZIP code: 07107
County: New York
Place of Formation: New Jersey
Address: 351 NORTH 5TH ST, NEWARK, NJ, United States, 07107

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 351 NORTH 5TH ST, NEWARK, NJ, United States, 07107

Filings

Filing Number Date Filed Type Effective Date
110412000092 2011-04-12 APPLICATION OF AUTHORITY 2011-04-12

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213261 Office of Administrative Trials and Hearings Issued Settled 2016-03-15 250 2016-03-20 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-212799 Office of Administrative Trials and Hearings Issued Settled 2015-12-09 750 2015-12-18 Failure to register vehicle with the commission
TWC-212048 Office of Administrative Trials and Hearings Issued Settled 2015-06-25 450 2015-07-07 General Prohibitions
TWC-211226 Office of Administrative Trials and Hearings Issued Settled 2014-12-30 250 2015-01-30 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210719 Office of Administrative Trials and Hearings Issued Settled 2014-10-07 250 2014-11-02 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210718 Office of Administrative Trials and Hearings Issued Settled 2014-10-07 250 2014-11-02 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210763 Office of Administrative Trials and Hearings Issued Settled 2014-09-17 500 2014-11-02 Failure to comply with a Commission Directive
TWC-210643 Office of Administrative Trials and Hearings Issued Settled 2014-09-02 250 2014-10-14 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210563 Office of Administrative Trials and Hearings Issued Settled 2014-09-02 250 2014-10-14 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210597 Office of Administrative Trials and Hearings Issued Settled 2014-08-26 250 2014-10-06 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900423 Motor Vehicle Personal Injury 2019-01-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-15
Termination Date 2020-02-24
Pretrial Conference Date 2019-03-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name SAGNE
Role Plaintiff
Name SHIRLEY EXPRESS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State