Name: | SILVER STAR AUTO RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2002 (23 years ago) |
Entity Number: | 2760193 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 ROLLING HILL LANE, OLD WESTBURY, NY, United States, 11568 |
Contact Details
Phone +1 718-361-2332
Name | Role | Address |
---|---|---|
MICHAEL COHEN | DOS Process Agent | 49 ROLLING HILL LANE, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
MICHAEL COHEN | Agent | 49 ROLLING HILL LANE, OLD WESTBURY, NY, 11568 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1113253-DCA | Inactive | Business | 2002-06-25 | 2019-07-31 |
1113256-DCA | Inactive | Business | 2002-06-24 | 2019-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414060325 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
180427006157 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
160404007898 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140414006566 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120607002488 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-11-15 | 2018-12-20 | Misrepresentation | Yes | 7895.00 | Cash Amount |
2018-02-02 | 2018-02-16 | Damaged Goods | Yes | 0.00 | Goods Repaired |
2014-07-14 | 2014-08-25 | Bait & Switch | No | 0.00 | Referred to Hearing |
2014-07-09 | 2014-07-28 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-02-10 | 2014-02-26 | Defective Goods | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2799464 | LL VIO | INVOICED | 2018-06-13 | 500 | LL - License Violation |
2732280 | LICENSE REPL | INVOICED | 2018-01-23 | 15 | License Replacement Fee |
2640830 | RENEWAL | INVOICED | 2017-07-12 | 600 | Secondhand Dealer Auto License Renewal Fee |
2639572 | RENEWAL | INVOICED | 2017-07-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
2374541 | LICENSEDOC0 | INVOICED | 2016-06-29 | 0 | License Document Replacement, Lost in Mail |
2273052 | OL VIO | INVOICED | 2016-02-05 | 125 | OL - Other Violation |
2168891 | LICENSE REPL | INVOICED | 2015-09-14 | 15 | License Replacement Fee |
2169051 | PL VIO | INVOICED | 2015-09-14 | 500 | PL - Padlock Violation |
2121514 | RENEWAL | INVOICED | 2015-07-07 | 600 | Secondhand Dealer Auto License Renewal Fee |
2119076 | RENEWAL | INVOICED | 2015-07-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-06 | Pleaded | PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER | 1 | 1 | No data | No data |
2018-06-06 | Pleaded | NO ''IMPORTANT NOTICE TO BUYER'' PROVISION | 1 | 1 | No data | No data |
2016-02-03 | Pleaded | DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE | 1 | 1 | No data | No data |
2015-08-19 | Settlement (Pre-Hearing) | UNLIC SECOND HAND DEALER | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State