Search icon

KENNY AUTO SALES INC.

Company Details

Name: KENNY AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2005 (20 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 3145696
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 132-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419
Address: 47-03 108TH STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-529-8187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZAHIRA A. TEJADA Agent 47-03 108TH STREET, CORONA, NY, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-03 108TH STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
SURSAHE HOOSAIN Chief Executive Officer 132-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1197307-DCA Inactive Business 2005-05-17 2017-07-31

History

Start date End date Type Value
2005-01-05 2016-09-28 Address 132 14 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180724000229 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
160928000800 2016-09-28 CERTIFICATE OF CHANGE 2016-09-28
110524002859 2011-05-24 BIENNIAL STATEMENT 2011-01-01
090115003040 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061228002101 2006-12-28 BIENNIAL STATEMENT 2007-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-25 2015-10-14 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2132905 RENEWAL INVOICED 2015-07-20 600 Secondhand Dealer Auto License Renewal Fee
1861334 LL VIO INVOICED 2014-10-23 250 LL - License Violation
796192 RENEWAL INVOICED 2013-08-16 600 Secondhand Dealer Auto License Renewal Fee
796194 CNV_TFEE INVOICED 2011-07-29 14.9399995803833 WT and WH - Transaction Fee
796193 RENEWAL INVOICED 2011-07-29 600 Secondhand Dealer Auto License Renewal Fee
153323 LL VIO INVOICED 2011-07-19 375 LL - License Violation
699699 CNV_MS INVOICED 2011-04-22 25 Miscellaneous Fee
134824 PL VIO INVOICED 2010-06-15 75 PL - Padlock Violation
111523 LL VIO INVOICED 2009-12-30 250 LL - License Violation
796196 CNV_TFEE INVOICED 2009-07-30 12 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-17 Pleaded WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State