Search icon

PLANET AUTOMALL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-27 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KANHIYA KINNEY GALANI Chief Executive Officer 37-27 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1009105-DCA Inactive Business 1999-10-22 2015-07-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-13 2015-01-02 Misrepresentation Yes 1500.00 Cash Amount

Fine And Fees

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900185 Other Contract Actions 2009-01-16 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-16
Termination Date 2012-10-11
Date Issue Joined 2009-07-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name ADP DEALER SERVICES, INC.
Role Plaintiff
Name PLANET AUTOMALL, INC.
Role Defendant
0905324 Other Statutory Actions 2009-06-08 transfer to another district
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
0903880 Other Statutory Actions 2009-09-09 settled
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
0604085 Trademark 2006-08-18 consent
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
0703684 Other Fraud 2007-08-31 court trial
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