Search icon

CITY AUTO GROUP, LLC

Company Details

Name: CITY AUTO GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2012 (13 years ago)
Entity Number: 4267405
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8801 4TH AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-836-4600

Phone +1 718-645-3550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8801 4TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2108281-DCA Active Business 2022-08-19 2023-07-31
2023166-DCA Inactive Business 2015-05-21 2019-07-31
1450827-DCA Inactive Business 2012-11-26 2019-07-31

History

Start date End date Type Value
2012-07-06 2024-06-19 Address 8801 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619001296 2024-06-19 BIENNIAL STATEMENT 2024-06-19
210802000824 2021-08-02 BIENNIAL STATEMENT 2021-08-02
171010006859 2017-10-10 BIENNIAL STATEMENT 2016-07-01
140729006429 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120824000424 2012-08-24 CERTIFICATE OF PUBLICATION 2012-08-24

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-03 2016-05-24 Damaged Goods Yes 5200.00 Cash Amount
2016-03-08 2016-03-22 Exchange Goods/Contract Cancelled Yes 2722.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3473205 DCA-MFAL INVOICED 2022-08-16 400 Manual Fee Account Licensing
3440458 PROCESSING INVOICED 2022-04-21 50 License Processing Fee
3440457 DCA-SUS CREDITED 2022-04-21 400 Suspense Account
3418026 LICENSE CREDITED 2022-02-16 450 Secondhand Dealer Auto License Fee
2640399 RENEWAL INVOICED 2017-07-11 600 Secondhand Dealer Auto License Renewal Fee
2638605 RENEWAL INVOICED 2017-07-07 600 Secondhand Dealer Auto License Renewal Fee
2630347 LL VIO INVOICED 2017-06-26 500 LL - License Violation
2557861 CL VIO CREDITED 2017-02-21 175 CL - Consumer Law Violation
2358628 OL VIO INVOICED 2016-06-03 500 OL - Other Violation
2358627 CL VIO INVOICED 2016-06-03 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-05-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data
2016-05-25 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 4 4 No data No data
2015-11-05 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State