Name: | KIRKPATRICK MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1959 (65 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 124888 |
County: | Livingston |
Place of Formation: | New York |
Address: | NO ST. ADD, DANSVILLE, NY, United States |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WITT CHEVROLET COMPANY, INC. | DOS Process Agent | NO ST. ADD, DANSVILLE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1974-08-16 | 1976-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1400, Par value: 0 |
1973-08-31 | 1976-01-09 | Name | KIRKPATRICK CHEVROLET-PONTIAC, INC. |
1972-01-10 | 1974-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1960-12-23 | 1973-08-31 | Name | WITT CHEVROLET-PONTIAC, INC. |
1959-12-28 | 1960-12-23 | Name | WITT CHEVROLET COMPANY, INC. |
1959-12-28 | 1972-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C239744-2 | 1996-09-30 | ASSUMED NAME CORP INITIAL FILING | 1996-09-30 |
DP-89680 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A285140-5 | 1976-01-09 | CERTIFICATE OF AMENDMENT | 1976-01-09 |
A176132-4 | 1974-08-16 | CERTIFICATE OF AMENDMENT | 1974-08-16 |
A96911-4 | 1973-08-31 | CERTIFICATE OF AMENDMENT | 1973-08-31 |
958247-2 | 1972-01-10 | CERTIFICATE OF AMENDMENT | 1972-01-10 |
246555 | 1960-12-23 | CERTIFICATE OF AMENDMENT | 1960-12-23 |
192394 | 1959-12-28 | CERTIFICATE OF INCORPORATION | 1959-12-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State