Search icon

PLANET MOTOR CARS INC.

Company Details

Name: PLANET MOTOR CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111702
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 160-14 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Principal Address: 160-14 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-526-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-14 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MOHAMED MASAUD Chief Executive Officer 160-14 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
0981042-DCA Inactive Business 1998-03-20 2013-07-31

History

Start date End date Type Value
2003-03-05 2011-02-10 Address 161-10 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2001-02-26 2011-02-10 Address 161-10 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-02-26 2003-03-05 Address 29 LIGGETT RD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1999-03-04 2001-02-26 Address 161-10 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-02-26 Address 29 LIGGET RD., VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110210002810 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090213002098 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070221003035 2007-02-21 BIENNIAL STATEMENT 2007-02-01
030305002003 2003-03-05 BIENNIAL STATEMENT 2003-02-01
010226002253 2001-02-26 BIENNIAL STATEMENT 2001-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-21 2018-10-12 Outstanding Judgment NA 0.00 No Consumer Response
2014-10-02 2014-10-17 Misrepresentation No 0.00 Advised to Sue
2014-08-13 2014-09-04 Outstanding Judgment NA 0.00 Out of Business
2014-04-08 2014-04-25 Misrepresentation NA 0.00 Out of Business
2014-03-28 2014-04-22 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1430555 CNV_MS INVOICED 2013-01-24 15 Miscellaneous Fee
1449375 CNV_TFEE INVOICED 2011-05-10 12 WT and WH - Transaction Fee
1449374 RENEWAL INVOICED 2011-05-10 600 Secondhand Dealer Auto License Renewal Fee
1430556 CNV_MS INVOICED 2010-09-24 25 Miscellaneous Fee
129700 LL VIO INVOICED 2010-06-17 100 LL - License Violation
1449376 RENEWAL INVOICED 2009-07-06 600 Secondhand Dealer Auto License Renewal Fee
97123 LL VIO INVOICED 2008-07-07 550 LL - License Violation
1449377 RENEWAL INVOICED 2007-07-02 600 Secondhand Dealer Auto License Renewal Fee
1449378 RENEWAL INVOICED 2005-06-17 600 Secondhand Dealer Auto License Renewal Fee
1449379 RENEWAL INVOICED 2003-07-03 600 Secondhand Dealer Auto License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2023-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
MUFTI
Party Role:
Plaintiff
Party Name:
PLANET MOTOR CARS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
MUFTI
Party Role:
Plaintiff
Party Name:
PLANET MOTOR CARS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CHIN,
Party Role:
Plaintiff
Party Name:
PLANET MOTOR CARS INC.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State