Search icon

PLANET AUTO GROUP, INC.

Company Details

Name: PLANET AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009228
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 332 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A GIBSON III Chief Executive Officer 332 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 332 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 338 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-11-17 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2025-02-13 Address 338 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-03-21 2019-03-05 Address 338 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2018-03-21 2019-03-05 Address 338 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-11-04 2018-03-21 Address 338 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-11-04 2018-03-21 Address 338 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2012-08-31 2025-02-13 Address 338 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2012-08-31 2016-11-04 Address 338 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250213003640 2025-02-13 BIENNIAL STATEMENT 2025-02-13
220117000993 2022-01-17 BIENNIAL STATEMENT 2022-01-17
190305002012 2019-03-05 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
180321006061 2018-03-21 BIENNIAL STATEMENT 2018-02-01
161104006368 2016-11-04 BIENNIAL STATEMENT 2016-02-01
120831002000 2012-08-31 BIENNIAL STATEMENT 2012-02-01
090714000325 2009-07-14 CERTIFICATE OF CHANGE 2009-07-14
040205000220 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State