Search icon

CITY AUTOMOTIVE INC.

Company Details

Name: CITY AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2018 (7 years ago)
Entity Number: 5389134
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 10-34 116TH ST., COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 347-336-7727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-34 116TH ST., COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2079327-DCA Inactive Business 2018-10-23 2020-04-30

History

Start date End date Type Value
2018-08-07 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180807010422 2018-08-07 CERTIFICATE OF INCORPORATION 2018-08-07

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-26 2019-12-17 Misrepresentation No 0.00 No Business Response
2019-10-29 2019-11-20 Unauthorized tow NA 0.00 Unable to Locate Business
2019-10-03 2019-10-21 Unauthorized tow Yes 0.00 Resolved and Consumer Satisfied
2019-09-26 2019-12-04 Illegal/Unfair Booting No 0.00 Advised to Sue
2019-08-16 2019-09-20 Outstanding Judgment No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571933 TO-REST INVOICED 2022-12-23 287 TTC Trust Fund Restitution Reimbursement
3571934 TO-FINE INVOICED 2022-12-23 875 TTC Trust Fund Fine Reimbursement
3428157 LL VIO INVOICED 2022-03-18 875 LL - License Violation
3103218 LL VIO INVOICED 2019-10-16 500 LL - License Violation
3060774 LL VIO INVOICED 2019-07-12 500 LL - License Violation
3019172 LL VIO INVOICED 2019-04-17 500 LL - License Violation
2889615 TRUSTFUNDTTC INVOICED 2018-09-24 200 Tow Truck Company Trust Fund Enrollment Fee
2889613 TTCINSPECT INVOICED 2018-09-24 50 Tow Truck Company Vehicle Inspection
2889614 LICENSE INVOICED 2018-09-24 600 Tow Truck Company License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-26 Default Decision REMOVAL OF VEHICLE IMPROPERLY PARKED 1 No data 1 No data
2022-01-26 Default Decision Failing to satisfy an outstanding judgment. 1 No data 1 No data
2019-08-19 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data
2019-03-11 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State