VAL'S MOTORS INC.

Name: | VAL'S MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1959 (66 years ago) |
Entity Number: | 116490 |
ZIP code: | 13060 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1465 RTE 5, ELBRIDGE, NY, United States, 13060 |
Principal Address: | 220 SOUTH WARREN STREET, APT 805, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAL'S MOTORS INC. | DOS Process Agent | 1465 RTE 5, ELBRIDGE, NY, United States, 13060 |
Name | Role | Address |
---|---|---|
STEPHEN DIMARCO | Chief Executive Officer | 1465 RTE 5, ELBRIDGE, NY, United States, 13060 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-16 | 2017-01-04 | Address | 959 HIAWATHA BLVD. W., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2013-01-16 | 2017-01-04 | Address | 959 HIAWATHA BLVD. W., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2013-01-16 | 2017-01-04 | Address | 8535 LONG LEAF TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
2009-02-03 | 2013-01-16 | Address | 959 HIAWATHA BLVD, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2009-02-03 | 2013-01-16 | Address | 959 HIWATHA BLVD, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104006610 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150116006256 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130116006536 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110204002177 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090203002938 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State