Search icon

KINGS AUTOMOTIVE HOLDINGS, LLC

Company Details

Name: KINGS AUTOMOTIVE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211555
ZIP code: 08817
County: Kings
Place of Formation: New York
Address: 2025 LINCOLN HIGHWAY, SUITE 330, EDISON, NJ, United States, 08817

Contact Details

Phone +1 718-713-3000

DOS Process Agent

Name Role Address
C/O THE MIRONOV GROUP LLC DOS Process Agent 2025 LINCOLN HIGHWAY, SUITE 330, EDISON, NJ, United States, 08817

Licenses

Number Status Type Date End date
2035341-DCA Inactive Business 2016-03-31 2017-07-31
1435478-DCA Inactive Business 2012-06-27 2017-07-31

History

Start date End date Type Value
2012-03-05 2015-04-08 Address 420 LEXINGTON AVENUE STE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006372 2016-03-03 BIENNIAL STATEMENT 2016-03-01
150408006379 2015-04-08 BIENNIAL STATEMENT 2014-03-01
120518000861 2012-05-18 CERTIFICATE OF PUBLICATION 2012-05-18
120305000212 2012-03-05 ARTICLES OF ORGANIZATION 2012-03-05

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-18 2015-08-07 Misrepresentation Yes 210.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2313786 LL VIO INVOICED 2016-03-31 375 LL - License Violation
2312383 LICENSE INVOICED 2016-03-30 450 Secondhand Dealer Auto License Fee
2216448 LL VIO INVOICED 2015-11-16 700 LL - License Violation
2192812 CL VIO CREDITED 2015-10-15 175 CL - Consumer Law Violation
2192811 LL VIO CREDITED 2015-10-15 700 LL - License Violation
2100941 RENEWAL INVOICED 2015-06-10 600 Secondhand Dealer Auto License Renewal Fee
1228467 RENEWAL INVOICED 2013-08-19 600 Secondhand Dealer Auto License Renewal Fee
1228468 CNV_TFEE INVOICED 2013-08-19 14.9399995803833 WT and WH - Transaction Fee
1146570 LICENSE INVOICED 2012-06-27 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-25 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-10-01 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-10-01 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 3 3 No data No data
2015-10-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State