-
Home Page
›
-
Counties
›
-
Queens
›
-
11367
›
-
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