Name: | PLANET AUTOMALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1999 (26 years ago) |
Entity Number: | 2353106 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-27 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-391-0300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-27 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KANHIYA KINNEY GALANI | Chief Executive Officer | 37-27 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1009105-DCA | Inactive | Business | 1999-10-22 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-06 | 2005-04-11 | Address | 42-01 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-04-05 | 2005-04-11 | Address | 42-01 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-04-05 | 2005-04-11 | Address | 42-01 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2001-04-05 | 2003-03-06 | Address | 7304 FIFTH AVE / PMB 225, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1999-03-05 | 2001-04-05 | Address | 7304 FIFTH AVENUE, BOX 225, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130508002167 | 2013-05-08 | BIENNIAL STATEMENT | 2013-03-01 |
110328002479 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090309002665 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070403003122 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050411002608 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
030306002679 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010405002669 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
990305000639 | 1999-03-05 | CERTIFICATE OF INCORPORATION | 1999-03-05 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-12-13 | 2015-01-02 | Misrepresentation | Yes | 1500.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1258384 | RENEWAL | INVOICED | 2013-07-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
1459579 | RENEWAL | INVOICED | 2011-06-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
1459580 | RENEWAL | INVOICED | 2009-06-12 | 600 | Secondhand Dealer Auto License Renewal Fee |
82210 | LL VIO | INVOICED | 2007-12-19 | 1400 | LL - License Violation |
1459581 | RENEWAL | INVOICED | 2007-05-07 | 600 | Secondhand Dealer Auto License Renewal Fee |
64458 | LL VIO | INVOICED | 2007-04-30 | 2000 | LL - License Violation |
1459582 | RENEWAL | INVOICED | 2005-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
20875 | LL VIO | INVOICED | 2003-12-29 | 2100 | LL - License Violation |
1459574 | CNV_MS | INVOICED | 2003-10-27 | 25 | Miscellaneous Fee |
1459575 | FINGERPRINT | INVOICED | 2003-10-27 | 75 | Fingerprint Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900185 | Other Contract Actions | 2009-01-16 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADP DEALER SERVICES, INC. |
Role | Plaintiff |
Name | PLANET AUTOMALL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-06-08 |
Termination Date | 2009-08-24 |
Date Issue Joined | 2009-08-13 |
Section | 1692 |
Status | Terminated |
Parties
Name | HAYNES, |
Role | Plaintiff |
Name | PLANET AUTOMALL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-09-09 |
Termination Date | 2011-09-09 |
Date Issue Joined | 2010-07-28 |
Section | 1692 |
Status | Terminated |
Parties
Name | HAYNES |
Role | Plaintiff |
Name | PLANET AUTOMALL, INC. |
Role | Defendant |
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 | injunction |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-08-18 |
Termination Date | 2006-10-17 |
Section | 1125 |
Status | Terminated |
Parties
Name | BMW OF NORTH AMERICA, LLC |
Role | Plaintiff |
Name | PLANET AUTOMALL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-08-31 |
Termination Date | 2009-07-30 |
Date Issue Joined | 2008-02-22 |
Trial End Date | 2008-06-09 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | LOZOWSKY |
Role | Plaintiff |
Name | PLANET AUTOMALL, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State