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
Name | Role | Address |
---|---|---|
5 TOWNS DRIVE INC | DOS Process Agent | 670 BURNSIDE AVENUE, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
MAHDI OTHMAN | Chief Executive Officer | 670 BURNSIDE AVENUE, INWOOD, NY, United States, 11096 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700351 | Fair Labor Standards Act | 2017-01-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERLAND |
Role | Plaintiff |
Name | 5 TOWNS DRIVE INC |
Role | Defendant |
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