NEW YORK MOTORS GROUP SOLUTIONS LLC

Name: | NEW YORK MOTORS GROUP SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2009 (16 years ago) |
Entity Number: | 3846818 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2801 BOSTON ROAD, BRONX, NY, United States, 10469 |
Contact Details
Phone +1 718-701-4189
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2801 BOSTON ROAD, BRONX, NY, United States, 10469 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2014267-DCA | Active | Business | 2014-10-06 | 2023-07-31 |
1421985-DCA | Inactive | Business | 2012-03-14 | 2013-07-31 |
1360528-DCA | Active | Business | 2010-06-28 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-19 | 2009-09-03 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-08-19 | 2009-09-03 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002256 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110809002627 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
091027000051 | 2009-10-27 | CERTIFICATE OF PUBLICATION | 2009-10-27 |
090903000176 | 2009-09-03 | CERTIFICATE OF CHANGE | 2009-09-03 |
090819000455 | 2009-08-19 | ARTICLES OF ORGANIZATION | 2009-08-19 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-01-18 | 2018-02-09 | Billing Dispute | No | 0.00 | Advised to Sue |
2017-06-20 | 2017-08-15 | Non-Delivery of Goods | NA | 0.00 | Referred to Outside |
2016-03-22 | 2016-04-07 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3672221 | RENEWAL | INVOICED | 2023-07-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3672204 | RENEWAL | INVOICED | 2023-07-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3522994 | LL VIO | INVOICED | 2022-09-14 | 900 | LL - License Violation |
3397910 | LL VIO | INVOICED | 2021-12-23 | 352 | LL - License Violation |
3351955 | RENEWAL | INVOICED | 2021-07-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
3351324 | RENEWAL | INVOICED | 2021-07-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
3086664 | LL VIO | CREDITED | 2019-09-18 | 1000 | LL - License Violation |
3061248 | LL VIO | INVOICED | 2019-07-15 | 500 | LL - License Violation |
3060728 | LL VIO | CREDITED | 2019-07-12 | 500 | LL - License Violation |
3037515 | RENEWAL | INVOICED | 2019-05-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-03 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 1 | No data | No data | No data |
2022-09-12 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 3 | 3 | No data | No data |
2021-12-14 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 4 | 4 | No data | No data |
2019-06-20 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 2 | 2 | No data | No data |
2017-05-06 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State