Search icon

SIX STARS AUTO SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIX STARS AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2040955
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 133-17 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 931 JEFFERSON ST., BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-17 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
RON S. SINGH Chief Executive Officer 931 JEFFERSON ST., BALDWIN, NY, United States, 11510

Licenses

Number Status Type Date End date
2096219-DCA Active Business 2020-08-18 2025-07-31

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 931 JEFFERSON ST., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2022-12-02 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-22 2024-07-17 Address 931 JEFFERSON ST., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1996-06-20 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717003477 2024-07-17 BIENNIAL STATEMENT 2024-07-17
050623000778 2005-06-23 ANNULMENT OF DISSOLUTION 2005-06-23
DP-1450599 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980622002069 1998-06-22 BIENNIAL STATEMENT 1998-06-01
960620000154 1996-06-20 CERTIFICATE OF INCORPORATION 1996-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653732 RENEWAL INVOICED 2023-06-06 600 Secondhand Dealer Auto License Renewal Fee
3603962 LL VIO INVOICED 2023-02-27 525 LL - License Violation
3420259 LICENSEDOC15 INVOICED 2022-02-23 15 License Document Replacement
3359258 RENEWAL INVOICED 2021-08-11 600 Secondhand Dealer Auto License Renewal Fee
3342129 RENEWAL INVOICED 2021-06-28 600 Secondhand Dealer Auto License Renewal Fee
3198750 LICENSE INVOICED 2020-08-14 300 Secondhand Dealer Auto License Fee
3198749 FINGERPRINT INVOICED 2020-08-14 75 Fingerprint Fee
3052554 RENEWAL INVOICED 2019-07-01 600 Secondhand Dealer Auto License Renewal Fee
2950499 LL VIO INVOICED 2018-12-24 1500 LL - License Violation
2642485 RENEWAL INVOICED 2017-07-17 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-22 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State