J & K AUTO GALLERY, INC.

Name: | J & K AUTO GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1989 (36 years ago) |
Entity Number: | 1392690 |
ZIP code: | 13039 |
County: | Oswego |
Place of Formation: | New York |
Address: | 6230 RT 31, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TASSONE | Chief Executive Officer | 6230 RT 31, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6230 RT 31, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-18 | 2009-11-12 | Address | 212 US RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
2006-01-18 | 2009-11-12 | Address | 212 US RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2009-11-12 | Address | 212 US RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2006-01-18 | Address | 212 US RT 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1997-12-09 | 2006-01-18 | Address | 212 US RT 11, CENTRAL SQ., NY, 13036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062595 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171106006500 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
170605007527 | 2017-06-05 | BIENNIAL STATEMENT | 2015-11-01 |
131209002347 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111205002188 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State