Search icon

EURO MOTOR HAUS INC.

Company Details

Name: EURO MOTOR HAUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156812
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 305 E Shore Rd, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EURO MOTOR HAUS INC Chief Executive Officer 305 E SHORE RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
EURO MOTOR HAUS INC. DOS Process Agent 305 E Shore Rd, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 621 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 305 E SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-24 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-06 2024-05-29 Address 621 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-05-29 Address 621 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2017-06-19 2021-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-19 2020-02-06 Address 455 HEMPSTEAD TURNPIKE WEST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529003423 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200206060575 2020-02-06 BIENNIAL STATEMENT 2019-06-01
170619000585 2017-06-19 CERTIFICATE OF INCORPORATION 2017-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401674 Truth in Lending 2024-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-03-06
Termination Date 2024-12-02
Date Issue Joined 2024-05-02
Section 1601
Status Terminated

Parties

Name MEJTOJA
Role Plaintiff
Name EURO MOTOR HAUS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State