Search icon

RAJA AUTO SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAJA AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2010 (15 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 3917125
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 790 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 790 CONEY ISLAND AVE, #1H, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-940-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
KHURSHID H JANJUA Agent 1260/64 36TH STREET, BROOKLYN, NY, 11218

Chief Executive Officer

Name Role Address
KHURSHID JANJUA Chief Executive Officer 870 CONEY ISLAND AVE, #1H, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1373954-DCA Inactive Business 2010-10-12 2021-07-31

History

Start date End date Type Value
2014-01-30 2014-04-15 Address 790 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-03-27 2014-04-15 Address 870 CONEY ISLAND AVE, #1H, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2012-03-27 2014-01-30 Address 1260-64 36TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-12-20 2012-03-27 Address 1260/64 36TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-02-25 2010-12-20 Address 868 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406000005 2021-04-06 CERTIFICATE OF DISSOLUTION 2021-04-06
140415002390 2014-04-15 BIENNIAL STATEMENT 2014-02-01
140130000444 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
120327002583 2012-03-27 BIENNIAL STATEMENT 2012-02-01
101220000063 2010-12-20 CERTIFICATE OF CHANGE 2010-12-20

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-29 2019-09-24 Exchange Goods/Contract Cancelled Yes 8050.00 Cash Amount
2015-10-05 2015-10-20 Non-Delivery of Goods Yes 2100.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3047151 RENEWAL INVOICED 2019-06-14 600 Secondhand Dealer Auto License Renewal Fee
2940301 CL VIO INVOICED 2018-12-07 350 CL - Consumer Law Violation
2940300 LL VIO INVOICED 2018-12-07 375 LL - License Violation
2930535 CL VIO CREDITED 2018-11-16 350 CL - Consumer Law Violation
2930534 LL VIO CREDITED 2018-11-16 625 LL - License Violation
2644693 RENEWAL INVOICED 2017-07-20 600 Secondhand Dealer Auto License Renewal Fee
2613822 LL VIO INVOICED 2017-05-18 500 LL - License Violation
2612752 LL VIO CREDITED 2017-05-16 500 LL - License Violation
2529271 CL VIO INVOICED 2017-01-09 875 CL - Consumer Law Violation
2471969 CL VIO CREDITED 2016-10-14 1050 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-07 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data
2018-11-07 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2018-11-07 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2017-05-03 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 2 No data No data
2016-07-21 Settlement (Pre-Hearing) Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 5 5 No data No data
2016-07-21 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State