Search icon

KEYSER CADILLAC INC.

Company Details

Name: KEYSER CADILLAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1959 (66 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 115882
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4130 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 4130 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
KEYSER CADILLAC INC. DOS Process Agent 4130 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN SKILL JR Chief Executive Officer 4130 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160834041
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-16 2024-07-25 Address 4130 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-01-27 2024-07-25 Address 4130 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-01-30 2015-01-27 Address 4130 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-03-24 2019-01-16 Address 4130 SHERIDAN DR, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office)
1994-01-24 2019-01-16 Address 4130 SHERIDAN DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003360 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
190116060190 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170117006540 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150127006337 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130108007114 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State