Name: | MCLOUTH CHEVROLET, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1958 (66 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 115448 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1338 W MAIN ST, STATE RTE 31 PO BOX 604, MACEDON, NY, United States, 14502 |
Principal Address: | 1338 W MAIN ST, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D. MCLOUTH | Chief Executive Officer | 1338 W MAIN ST, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1338 W MAIN ST, STATE RTE 31 PO BOX 604, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2005-01-11 | Address | 1338 W MAIN ST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2006-12-08 | Address | WEST MAIN ST, 1338 RTE 31, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
1998-12-23 | 2002-12-03 | Address | 815 PITTS-PALMYRA RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2002-12-03 | Address | 815 PITTS-PAL RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
1998-12-23 | 2001-02-08 | Address | WEST MAIN ST, MACEDON, NY, 00000, USA (Type of address: Service of Process) |
1958-12-22 | 1998-12-23 | Address | WEST MAIN ST., MACEDON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247894 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110408002484 | 2011-04-08 | BIENNIAL STATEMENT | 2010-12-01 |
081125002999 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
20061221031 | 2006-12-21 | ASSUMED NAME CORP DISCONTINUANCE | 2006-12-21 |
061208002855 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050111002564 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021203002912 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
010208002173 | 2001-02-08 | BIENNIAL STATEMENT | 2000-12-01 |
C284696-1 | 2000-02-11 | ASSUMED NAME CORP INITIAL FILING | 2000-02-11 |
981223002151 | 1998-12-23 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State