Search icon

LARRY DOWNS AUTOMOTIVE, INC.

Company Details

Name: LARRY DOWNS AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1987 (38 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 1162587
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 8001 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8001 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
ROBERT C. DOWNS Chief Executive Officer 8001 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1992-11-04 2001-05-17 Address 8001 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-05-16 Address 8001 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1992-11-04 1997-05-16 Address 8001 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1987-04-14 1992-11-04 Address 8001 BUFFALO AVE., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000300 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
110520002801 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090416002764 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070430002041 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050615002043 2005-06-15 BIENNIAL STATEMENT 2005-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State