Name: | KEYSER BUICK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1961 (63 years ago) |
Date of dissolution: | 20 Jul 2009 |
Entity Number: | 142932 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 4130 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOHN P SKILL JR | Chief Executive Officer | 4130 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
KEYSER CADILLAC, INC. | DOS Process Agent | 4130 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-18 | 2009-07-20 | Address | 4130 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-10-30 | 2008-01-18 | Address | 363 DELAWARE ST, TONAWANDA, NY, 14150, 3951, USA (Type of address: Principal Executive Office) |
2001-10-30 | 2008-01-18 | Address | 363 DELAWARE ST, TONAWANDA, NY, 14150, 3951, USA (Type of address: Service of Process) |
2001-10-30 | 2008-01-18 | Address | 363 DELAWARE ST, TONAWANDA, NY, 14150, 3951, USA (Type of address: Chief Executive Officer) |
1997-11-25 | 2001-10-30 | Address | 363 DELAWARE ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090720000871 | 2009-07-20 | SURRENDER OF AUTHORITY | 2009-07-20 |
080118002130 | 2008-01-18 | BIENNIAL STATEMENT | 2007-11-01 |
051219002284 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
050511000407 | 2005-05-11 | CERTIFICATE OF AMENDMENT | 2005-05-11 |
031103002613 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State