Name: | STAFFORD CHEVROLET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1958 (67 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 111106 |
ZIP code: | 13053 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 79 NORTH ST, PO BOX 68, DRYDEN, NY, United States, 13053 |
Shares Details
Shares issued 296
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN D JOHNSON | Chief Executive Officer | 79 NORTH ST, PO BOX 68, DRYDEN, NY, United States, 13053 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 NORTH ST, PO BOX 68, DRYDEN, NY, United States, 13053 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-09 | 2004-05-14 | Address | 79 NORTH ST, PO BOX 68, DRYDEN, NY, 14850, USA (Type of address: Service of Process) |
2000-05-09 | 2004-05-14 | Address | 79 NORTH ST, PO BOX 68, DRYDEN, NY, 14850, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2004-05-14 | Address | 79 NORTH ST, PO BOX 68, DRYDEN, NY, 14850, USA (Type of address: Principal Executive Office) |
1992-12-01 | 2000-05-09 | Address | 79 NORTH STREET, P.O. BOX 68, DRYDEN, NY, 13053, 0068, USA (Type of address: Principal Executive Office) |
1992-12-01 | 2000-05-09 | Address | 1621 PERUVILLE RD., FREEVILLE, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247892 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080603002357 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060505002905 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040514002432 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020426002896 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State