Search icon

LEE'S MOTORS, INC.

Company Details

Name: LEE'S MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1952 (73 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 84117
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-65 QUEENS BLVD., JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-657-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-65 QUEENS BLVD., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
LEE F. FEORE Chief Executive Officer 139-65 QUEENS BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
0324655-DCA Inactive Business 2003-06-18 2019-07-31

History

Start date End date Type Value
2002-05-06 2021-08-24 Address 139-65 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2002-05-06 2021-08-24 Address 139-65 QUEENS BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1982-03-01 1998-08-19 Name LEE'S TOYOTA, INC.
1971-01-11 1982-03-01 Name JAMAICA NUCARS, INC.
1958-08-22 1971-01-11 Name JAMAICA RAMBLER, INC.

Filings

Filing Number Date Filed Type Effective Date
210824000826 2021-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-24
160524006302 2016-05-24 BIENNIAL STATEMENT 2016-05-01
120515006351 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100528002038 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080519002692 2008-05-19 BIENNIAL STATEMENT 2008-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-13 2017-03-31 Breach of Contract Yes 53506.00 Cash Amount
2016-06-21 2016-07-06 Breach of Contract Yes 2500.00 Cash Amount
2016-04-26 2016-06-15 Breach of Contract NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2629518 RENEWAL INVOICED 2017-06-22 600 Secondhand Dealer Auto License Renewal Fee
2629016 CL VIO CREDITED 2017-06-22 175 CL - Consumer Law Violation
2135801 LICENSEDOC0 INVOICED 2015-07-22 0 License Document Replacement, Lost in Mail
2091210 RENEWAL INVOICED 2015-05-28 600 Secondhand Dealer Auto License Renewal Fee
1313985 RENEWAL INVOICED 2013-05-20 600 Secondhand Dealer Auto License Renewal Fee
514962 FINGERPRINT INVOICED 2011-06-01 75 Fingerprint Fee
1313976 RENEWAL INVOICED 2011-06-01 600 Secondhand Dealer Auto License Renewal Fee
131857 LL VIO INVOICED 2010-09-23 375 LL - License Violation
110177 LL VIO INVOICED 2009-11-17 1050 LL - License Violation
1313984 RENEWAL INVOICED 2009-06-04 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-24 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2017-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
ISLAM,
Party Role:
Plaintiff
Party Name:
LEE'S MOTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
QUIJANO
Party Role:
Plaintiff
Party Name:
LEE'S MOTORS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State