PHINNEY'S AUTOMOTIVE CENTER, INC.

Name: | PHINNEY'S AUTOMOTIVE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1960 (65 years ago) |
Entity Number: | 130475 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 900 JAMES ST / PO BOX 458, CLAYTON, NY, United States, 13624 |
Principal Address: | 900 JAMES ST, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 JAMES ST / PO BOX 458, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
MATTHEW R. PHINNEY | Chief Executive Officer | 900 JAMES ST / PO BOX 458, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2017-04-20 | Address | 900 JAMES ST / PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 2006-06-20 | Address | 900 JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office) |
1996-07-15 | 2006-06-20 | Address | 900 JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
1996-07-15 | 2006-06-20 | Address | 900 JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 1996-07-15 | Address | OUTER JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204002597 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
170420006287 | 2017-04-20 | BIENNIAL STATEMENT | 2016-07-01 |
120705006314 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100820002322 | 2010-08-20 | BIENNIAL STATEMENT | 2010-07-01 |
100804000215 | 2010-08-04 | CERTIFICATE OF AMENDMENT | 2010-08-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State