Name: | ROGER BURDICK OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1986 (38 years ago) |
Date of dissolution: | 24 Apr 1995 |
Entity Number: | 1130320 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 333 NORTH WASHINGTON STREET, EAST ROCHESTER, NY, United States, 14445 |
Address: | % BURDICK AUTO SALES INC., P.O. BOX 2698, SYRACUSE, NY, United States, 13220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER L. BURDICK | Chief Executive Officer | % BURDICK AUTO SALES INC., P.O. BOX 2698, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % BURDICK AUTO SALES INC., P.O. BOX 2698, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 1993-12-29 | Address | C/O ROGER'S BUICK, INC., P.O. BOX 3397, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1993-12-29 | Address | C/O ROGERG'S BUICK, INC., P.O. BOX 3397, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
1986-12-15 | 1993-05-06 | Address | 5500 EAST TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950424000027 | 1995-04-24 | CERTIFICATE OF DISSOLUTION | 1995-04-24 |
931229002174 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
930506002224 | 1993-05-06 | BIENNIAL STATEMENT | 1992-12-01 |
B435104-3 | 1986-12-15 | CERTIFICATE OF INCORPORATION | 1986-12-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State