Search icon

5 TOWNS DRIVE INC

Company Details

Name: 5 TOWNS DRIVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2015 (10 years ago)
Entity Number: 4727999
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 670 BURNSIDE AVENUE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
5 TOWNS DRIVE INC DOS Process Agent 670 BURNSIDE AVENUE, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
MAHDI OTHMAN Chief Executive Officer 670 BURNSIDE AVENUE, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 670 BURNSIDE AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-01 Address 670 BURNSIDE AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2024-08-16 2024-08-16 Address 670 BURNSIDE AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2025-03-01 Address 670 BURNSIDE AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-17 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-03 2024-08-16 Address 670 BURNSIDE AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049268 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240816001072 2024-08-16 BIENNIAL STATEMENT 2024-08-16
181203008255 2018-12-03 BIENNIAL STATEMENT 2017-03-01
150318010300 2015-03-18 CERTIFICATE OF INCORPORATION 2015-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700351 Fair Labor Standards Act 2017-01-21 other
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 plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-01-21
Termination Date 2017-10-11
Date Issue Joined 2017-03-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOUTHERLAND
Role Plaintiff
Name 5 TOWNS DRIVE INC
Role Defendant
2002390 Truth in Lending 2020-05-29 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 2
Filing Date 2020-05-29
Termination Date 2020-07-24
Section 1601
Status Terminated

Parties

Name CAIPO
Role Plaintiff
Name 5 TOWNS DRIVE INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State