DANNEMORA FORD, INC.

Name: | DANNEMORA FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1987 (38 years ago) |
Entity Number: | 1196534 |
ZIP code: | 05819 |
County: | Clinton |
Place of Formation: | New York |
Address: | 54 Cliff Street, Saint Johnsbury, VT, United States, 05819 |
Principal Address: | 1071 RTE 374, DANNEMORA, NY, United States, 12929 |
Shares Details
Shares issued 1000
Share Par Value 20
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 54 Cliff Street, Saint Johnsbury, VT, United States, 05819 |
Name | Role | Address |
---|---|---|
DANNEMORA FORD INC | Chief Executive Officer | PO BX 767, 1071 RTE 374, DANNEMORA, NY, United States, 12929 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 20 |
2023-08-01 | 2024-06-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 20 |
2023-08-01 | 2023-08-01 | Address | PO BX 767, 1071 RTE 374, DANNEMORA, NY, 12929, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 20 |
2023-05-03 | 2023-05-03 | Address | PO BX 767, 1071 RTE 374, DANNEMORA, NY, 12929, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009306 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230503003656 | 2023-05-03 | BIENNIAL STATEMENT | 2021-08-01 |
SR-16357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170803007369 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State