Name: | M & M AUTOMOTIVE OF RHINEBECK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1986 (39 years ago) |
Entity Number: | 1117115 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6244 ROUTE 9, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK VANDECARR | Chief Executive Officer | 6244 ROUTE 9, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6244 ROUTE 9, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2006-10-13 | Address | 6244 RTE 9, RHINEBECK, NY, 12572, 3629, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2000-12-07 | Address | 12 ROUTE 9 SOUTH, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1993-10-14 | 1998-10-22 | Address | 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1992-10-28 | 2004-11-15 | Address | 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1992-10-28 | 2000-12-07 | Address | 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161122006197 | 2016-11-22 | BIENNIAL STATEMENT | 2016-10-01 |
121019002205 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
080924002315 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061013002529 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041115002213 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State