Name: | NEW COUNTRY MOTOR CAR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1986 (39 years ago) |
Entity Number: | 1106551 |
ZIP code: | 12866 |
County: | Saratoga |
Address: | 358 Broadway, Suite 403, Saratoga Springs, NY, United States, 12866 |
Principal Address: | 358 BROADWAY, Suite 403, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J CANTANUCCI | Chief Executive Officer | 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 Broadway, Suite 403, Saratoga Springs, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 358 BROADWAY SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-14 | 2024-08-14 | Address | 358 BROADWAY SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001079 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
240814000994 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
221227001831 | 2022-12-23 | CERTIFICATE OF MERGER | 2022-12-31 |
220803003288 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
201230000456 | 2020-12-30 | CERTIFICATE OF MERGER | 2020-12-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State