Search icon

WIZARD OF CARS, INC.

Company Details

Name: WIZARD OF CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1979 (46 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 570013
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 7609 MAIN STREET, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7609 MAIN STREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
ADEM RIFAT Chief Executive Officer 7609 MAIN STREET, KEW GARDENS HILLS, NY, United States, 11367

History

Start date End date Type Value
1979-07-18 1993-03-12 Address 76-09 MAIN ST, KEW GARDEN HILLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190725004 2019-07-25 ASSUMED NAME LLC INITIAL FILING 2019-07-25
DP-1457344 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930920003558 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930312002628 1993-03-12 BIENNIAL STATEMENT 1992-07-01
A591694-3 1979-07-18 CERTIFICATE OF INCORPORATION 1979-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502688 Employee Retirement Income Security Act (ERISA) 1995-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-07-05
Termination Date 1995-12-21
Section 1132

Parties

Name TRUSTEES OF THE LOCA
Role Plaintiff
Name WIZARD OF CARS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State