Name: | NEWCOMB MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1959 (66 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 121350 |
ZIP code: | 13052 |
County: | Cortland |
Place of Formation: | New York |
Address: | 233 E LAKE RD, DERUYTER, NY, United States, 13052 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT K NEWCOMB | Chief Executive Officer | 233 E LAKE RD, DERUYTER, NY, United States, 13052 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 E LAKE RD, DERUYTER, NY, United States, 13052 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1999-08-10 | Address | 3870 WEST ROAD PO BOX 5310, CORTLAND, NY, 13045, 5310, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1999-08-10 | Address | 3870 WEST ROAD, CORTLAND, NY, 13045, 5310, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1999-08-10 | Address | 3870 WEST RD PO BOX 5310, CORTLAND, NY, 13045, 5310, USA (Type of address: Service of Process) |
1959-07-21 | 1993-02-05 | Address | NO STREET ADDRESS STATED, CUYLER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1662928 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990810002119 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
970710002619 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
000051001010 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930205002588 | 1993-02-05 | BIENNIAL STATEMENT | 1992-07-01 |
B586399-2 | 1988-01-05 | ASSUMED NAME CORP INITIAL FILING | 1988-01-05 |
170503 | 1959-07-21 | CERTIFICATE OF INCORPORATION | 1959-07-21 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State