Name: | WEST-HERR FORD, LINCOLN, MERCURY OF DANSVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1987 (38 years ago) |
Date of dissolution: | 27 Mar 2009 |
Entity Number: | 1136787 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 3448 MCKINLEY PKWY, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT R BIELER | Chief Executive Officer | 3448 MCKINLEY PKWY, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3448 MCKINLEY PKWY, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2007-01-04 | Address | S-5025 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2005-02-25 | 2007-01-04 | Address | S-5025 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2007-01-04 | Address | S-5025 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1993-02-18 | 2005-02-25 | Address | MAPLE STREET, DANSVILLE, NY, 14437, 0436, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2005-02-25 | Address | MAPLE STREET, DANSVILLE, NY, 14437, 0436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090327000409 | 2009-03-27 | CERTIFICATE OF DISSOLUTION | 2009-03-27 |
070104002457 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050225002294 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030108002597 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
021231000197 | 2002-12-31 | CERTIFICATE OF AMENDMENT | 2002-12-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State