Name: | JACK TROY'S AUTO'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1988 (37 years ago) |
Entity Number: | 1225872 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 366 FIFTH AVENUE, TROY, NY, United States, 12182 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK TROY'S AUTO BODY WORKS INC | DOS Process Agent | 366 FIFTH AVENUE, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
ALLAN GERVAIS | Chief Executive Officer | 366 FIFTH AVENUE, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-02 | 2008-01-30 | Address | 366 FIFTH AVE, TROY, NY, 12182, 3118, USA (Type of address: Service of Process) |
2006-02-02 | 2008-01-30 | Address | 366 FIFTH AVE, TROY, NY, 12182, 3118, USA (Type of address: Principal Executive Office) |
2001-12-18 | 2006-02-02 | Address | 366 FIFTH AVE., TROY, NY, 12182, 3118, USA (Type of address: Service of Process) |
2001-12-18 | 2008-01-30 | Address | 366 FIFTH AVE., TROY, NY, 12182, 3118, USA (Type of address: Chief Executive Officer) |
2001-12-18 | 2006-02-02 | Address | 366 FIFTH AVE., TROY, NY, 12182, 3118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212002015 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120207002600 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100119002169 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080130003227 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060202003274 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State