Search icon

AL MAROONE FORD, INC.

Company Details

Name: AL MAROONE FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1956 (69 years ago)
Date of dissolution: 01 Oct 1999
Entity Number: 107896
ZIP code: 10011
County: Niagara
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 4045 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS W HAWKINS Chief Executive Officer 110 SE 6TH ST, 20TH FL, FT LAUDERDALE, FL, United States, 33301

History

Start date End date Type Value
1997-07-29 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-29 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-20 1997-07-29 Address 4045 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-01-20 1998-05-18 Address 17915 FOXBORO LANE, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
1977-06-03 1993-01-20 Address 4045 TRANSIT RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991001000438 1999-10-01 CERTIFICATE OF MERGER 1999-10-01
990914000061 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980518002743 1998-05-18 BIENNIAL STATEMENT 1998-04-01
970729000039 1997-07-29 CERTIFICATE OF CHANGE 1997-07-29
970228000749 1997-02-28 CERTIFICATE OF MERGER 1997-02-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State