Search icon

NEWCOMB MOTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT K NEWCOMB Chief Executive Officer 233 E LAKE RD, DERUYTER, NY, United States, 13052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 E LAKE RD, DERUYTER, NY, United States, 13052

History

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)

Filings

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