Search icon

QUEENS LUXURY CARS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS LUXURY CARS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2018 (7 years ago)
Date of dissolution: 30 May 2024
Entity Number: 5362590
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 134-10 ATLANTIC AVENUE, JAMAICA, NY, United States, 11419

Contact Details

Phone +1 718-523-0523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAISAL M KHAN DOS Process Agent 134-10 ATLANTIC AVENUE, JAMAICA, NY, United States, 11419

Chief Executive Officer

Name Role Address
FAISAL M KHAN Chief Executive Officer 134-10 ATLANTIC AVENUE, JAMAICA, NY, United States, 11419

Licenses

Number Status Type Date End date
2097237-DCA Inactive Business 2020-12-17 2023-07-31

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 134-10 ATLANTIC AVENUE, JAMAICA, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2024-06-13 Address 134-10 ATLANTIC AVENUE, JAMAICA, NY, 11419, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-06-13 Address 134-10 ATLANTIC AVENUE, JAMAICA, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003544 2024-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-30
220913002788 2022-09-13 BIENNIAL STATEMENT 2022-06-01
201202061871 2020-12-02 BIENNIAL STATEMENT 2020-06-01
180620010305 2018-06-20 CERTIFICATE OF INCORPORATION 2018-06-20

Complaints

Start date End date Type Satisafaction Restitution Result
2022-01-14 2022-01-25 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2021-02-05 2021-03-25 Advertising/General No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342337 RENEWAL INVOICED 2021-06-29 600 Secondhand Dealer Auto License Renewal Fee
3253518 LICENSE INVOICED 2020-11-04 300 Secondhand Dealer Auto License Fee
3253517 FINGERPRINT INVOICED 2020-11-04 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2023-12-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
BERRY
Party Role:
Plaintiff
Party Name:
QUEENS LUXURY CARS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State