Search icon

PLANET AUTOMOTIVE INC.

Company Details

Name: PLANET AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2003 (22 years ago)
Date of dissolution: 19 Dec 2018
Entity Number: 2963076
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: KINNEY GALANI, 37-15 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 37-27 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-0004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KINNEY GALANI, 37-15 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1469125-DCA Inactive Business 2013-07-11 2015-07-31
1278137-DCA Inactive Business 2013-06-04 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
181219000499 2018-12-19 CERTIFICATE OF DISSOLUTION 2018-12-19
131106002427 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111109002654 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091026002274 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071004002640 2007-10-04 BIENNIAL STATEMENT 2007-10-01
060105002372 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031008000503 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-14 No data 3715 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-13 2015-06-19 Misrepresentation NA 0.00 Referred to Outside
2015-03-16 2015-06-04 Outstanding Judgment NA 0.00 Referred to Outside
2014-12-08 2015-01-16 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2014-10-09 2014-11-18 Surcharge/Overcharge NA 0.00 Complaint Invalid
2014-08-08 2014-09-02 Misrepresentation No 0.00 Consumer Took Action
2014-07-03 2014-07-07 Misrepresentation No 0.00 Consumer Took Action
2014-03-14 2014-03-28 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2014-01-17 2014-01-30 Other NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1861349 LE INVOICED 2014-10-23 98777.3203125 Legal Escrow
1820359 PL VIO INVOICED 2014-10-01 318.07000732421875 PL - Padlock Violation
1820353 LL VIO INVOICED 2014-10-01 111142.5390625 LL - License Violation
1820354 CL VIO INVOICED 2014-10-01 45221.3203125 CL - Consumer Law Violation
1820355 NRRF CREDITED 2014-10-01 283777.3125 Named Recipients Restitution Fund
1820360 PL VIO INVOICED 2014-10-01 318.07000732421875 PL - Padlock Violation
212984 LE INVOICED 2013-09-24 185000 Legal Escrow
1248402 LICENSE INVOICED 2013-07-11 750 Secondhand Dealer Auto License Fee
201574 LL VIO INVOICED 2013-06-07 1500 LL - License Violation
1258539 RENEWAL INVOICED 2013-06-04 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-30 Settlement (Pre-Hearing) IMPROPER TRADE NAME OF LICENSEE 1 1 No data No data
2014-09-30 Settlement (Pre-Hearing) PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 38 38 No data No data
2014-09-30 Settlement (Pre-Hearing) EXORBITANT CHARGE ADDED TO SALE PRICE 65 65 No data No data
2014-09-30 Settlement (Pre-Hearing) IMPROPER LICENSE APPLICATION 1 1 No data No data
2014-09-30 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 109 109 No data No data
2014-09-30 Settlement (Pre-Hearing) DID NOT GIVE REQSTD DOCUMENTS 5 5 No data No data
2014-09-30 Settlement (Pre-Hearing) NO VEHICLE INSPECTION/PRIOR SALE 4 4 No data No data
2014-09-30 Settlement (Pre-Hearing) IMPROPER NOTATION ON AGREEMENT 82 82 No data No data
2014-09-30 Settlement (Pre-Hearing) DID NOT ANSWER N/O/H OR SUBPOENA 1 1 No data No data
2014-09-30 Settlement (Pre-Hearing) FAIL TO PROVIDE DATED, DETAILED RECEIPT 156 156 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803045 Other Statutory Actions 2008-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-25
Termination Date 2008-09-18
Section 1601
Status Terminated

Parties

Name MYERS
Role Plaintiff
Name PLANET AUTOMOTIVE INC.
Role Defendant
1300675 Consumer Credit 2013-02-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-06
Termination Date 2018-03-19
Date Issue Joined 2013-05-21
Section 1601
Status Terminated

Parties

Name PIERRE
Role Plaintiff
Name PLANET AUTOMOTIVE INC.
Role Defendant
0902964 Truth in Lending 2009-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-10
Termination Date 2011-02-25
Date Issue Joined 2009-08-13
Pretrial Conference Date 2009-10-23
Section 1601
Status Terminated

Parties

Name KAMAL
Role Plaintiff
Name PLANET AUTOMOTIVE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State