Search icon

BEST LUXURY MOTORS 2 LLC

Company Details

Name: BEST LUXURY MOTORS 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Oct 2018 (7 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 5428240
ZIP code: 11377
County: Nassau
Place of Formation: New York
Address: 61-07 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-737-7626

DOS Process Agent

Name Role Address
BEST LUXURY MOTORS 2 LLC DOS Process Agent 61-07 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2094591-DCA Inactive Business 2020-02-19 2023-07-31

History

Start date End date Type Value
2024-03-18 2024-05-09 Address 61-07 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2021-03-25 2024-03-18 Address 61-07 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2018-10-18 2021-03-25 Address 300 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001157 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
240318003573 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210325060420 2021-03-25 BIENNIAL STATEMENT 2020-10-01
181224000237 2018-12-24 CERTIFICATE OF PUBLICATION 2018-12-24
181018010296 2018-10-18 ARTICLES OF ORGANIZATION 2018-10-18

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-22 2022-06-10 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3334657 RENEWAL INVOICED 2021-06-01 600 Secondhand Dealer Auto License Renewal Fee
3150964 FINGERPRINT INVOICED 2020-01-31 75 Fingerprint Fee
3150965 LICENSE INVOICED 2020-01-31 600 Secondhand Dealer Auto License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State