Search icon

MOREHEAD AUTO SALES REAL ESTATE CORP.

Company Details

Name: MOREHEAD AUTO SALES REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1988 (37 years ago)
Entity Number: 1259658
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1000 AUTO PARK PL, NEWBURGH, NY, United States, 12550
Principal Address: 1000 AUTO PARK PLACE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W. MOREHEAD Chief Executive Officer 14 PILA DRIVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
MOREHEAD AUTO SALES REAL ESTATE CORP. DOS Process Agent 1000 AUTO PARK PL, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 14 PILA DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 56 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-06-02 2025-01-13 Address 56 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-05-09 2025-01-13 Address 5247 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2000-05-09 2010-06-02 Address 129 DOGWOOD LN, NEWBURGH, NY, 12550, 2027, USA (Type of address: Chief Executive Officer)
1993-08-12 2000-05-09 Address 73 BALMVILLE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-05-03 2000-05-09 Address 553 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-05-03 2010-06-02 Address 553 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-05-03 1993-08-12 Address 73 BALMVILLE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1988-05-06 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113002198 2025-01-13 BIENNIAL STATEMENT 2025-01-13
161006000063 2016-10-06 ANNULMENT OF DISSOLUTION 2016-10-06
DP-2113841 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100602003297 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080520002675 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060522002278 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040526002780 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020430002661 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000509002913 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980519002127 1998-05-19 BIENNIAL STATEMENT 1998-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State