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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD ROUTE 219, PO BOX 8, GREAT VALLEY, NY, United States, 14741 |
Name | Role | Address |
---|---|---|
PAUL R. DELMONTE | Chief Executive Officer | 5821 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075 |
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) |
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