Search icon

JML AUTO GROUP LLC

Headquarter

Company Details

Name: JML AUTO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jun 2013 (12 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 4418969
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2615 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-621-2277

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2615 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Links between entities

Type:
Headquarter of
Company Number:
M21000010145
State:
FLORIDA

Licenses

Number Status Type Date End date
2058807-DCA Inactive Business 2017-09-28 2019-07-31
2005920-DCA Inactive Business 2014-04-08 2021-07-31

History

Start date End date Type Value
2013-06-17 2024-07-18 Address 2615 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002569 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
210804002840 2021-08-04 BIENNIAL STATEMENT 2021-08-04
130912000155 2013-09-12 CERTIFICATE OF CHANGE 2013-09-12
130826001546 2013-08-26 CERTIFICATE OF PUBLICATION 2013-08-26
130617000943 2013-06-17 ARTICLES OF ORGANIZATION 2013-06-17

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-23 2021-09-09 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071987 RENEWAL INVOICED 2019-08-09 600 Secondhand Dealer Auto License Renewal Fee
3016393 LL VIO INVOICED 2019-04-10 500 LL - License Violation
2671269 FINGERPRINT CREDITED 2017-09-28 75 Fingerprint Fee
2670109 LICENSE INVOICED 2017-09-26 600 Secondhand Dealer Auto License Fee
2631320 RENEWAL INVOICED 2017-06-27 600 Secondhand Dealer Auto License Renewal Fee
2113695 RENEWAL INVOICED 2015-06-25 600 Secondhand Dealer Auto License Renewal Fee
1629974 FINGERPRINT INVOICED 2014-03-21 75 Fingerprint Fee
1629965 LICENSE INVOICED 2014-03-21 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-03 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State