MOREHEAD AUTO SALES REAL ESTATE CORP.

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
Name | Role | Address |
---|---|---|
JOHN W. MOREHEAD | Chief Executive Officer | 14 PILA DRIVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MOREHEAD AUTO SALES REAL ESTATE CORP. | DOS Process Agent | 1000 AUTO PARK PL, NEWBURGH, NY, United States, 12550 |
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 | 2010-06-02 | Address | 129 DOGWOOD LN, NEWBURGH, NY, 12550, 2027, 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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State