Search icon

GREAT VALLEY AUTO AUCTION, INC.

Company Details

Name: GREAT VALLEY AUTO AUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1988 (37 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1262539
ZIP code: 14741
County: Cattaraugus
Place of Formation: New York
Principal Address: 5821 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075
Address: RD ROUTE 219, PO BOX 8, GREAT VALLEY, NY, United States, 14741

Shares Details

Shares issued 300

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD ROUTE 219, PO BOX 8, GREAT VALLEY, NY, United States, 14741

Chief Executive Officer

Name Role Address
PAUL R. DELMONTE Chief Executive Officer 5821 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1993-08-26 1993-12-03 Address PO BOX 8, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer)
1993-08-26 1993-12-03 Address 7302 BOSTON STATE ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1988-05-18 1993-08-26 Address RD, RT, 219,, P.O. BOX 8, GREAT VALLEY, NY, 14741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1468942 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
931203002045 1993-12-03 BIENNIAL STATEMENT 1993-05-01
930826002227 1993-08-26 BIENNIAL STATEMENT 1992-05-01
B641349-3 1988-05-18 CERTIFICATE OF INCORPORATION 1988-05-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State