Name: | NEWFANE AUTOMOTIVE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1989 (36 years ago) |
Date of dissolution: | 30 Mar 2022 |
Entity Number: | 1387906 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 2914 SOUTH MAIN ST, NEWFANE, NY, United States, 14108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF SHORR | Chief Executive Officer | 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
NEWFANE AUTOMOTIVE SUPPLY, INC. | DOS Process Agent | 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-25 | 2022-08-08 | Address | 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2020-08-25 | 2022-08-08 | Address | 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2005-11-04 | 2020-08-25 | Address | 187 INDEPENDENCE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2020-08-25 | Address | 2914 SOUTH MAIN ST, NEWFANE, NY, 14108, USA (Type of address: Service of Process) |
1999-10-15 | 2005-11-04 | Address | 1881 HOSMER RD, APPLETON, NY, 14008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220808000427 | 2022-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-30 |
200825060310 | 2020-08-25 | BIENNIAL STATEMENT | 2019-09-01 |
131210002088 | 2013-12-10 | BIENNIAL STATEMENT | 2013-09-01 |
090921002483 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
071001002515 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State